Name: | COOK PARK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2007 (17 years ago) |
Entity Number: | 3589806 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-08 | 2024-08-29 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-11-21 | 2024-08-08 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2007-11-06 | 2019-11-21 | Address | 1865 PALMER AVENUE SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001942 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
240808003865 | 2024-08-08 | BIENNIAL STATEMENT | 2024-08-08 |
191121060271 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180802002027 | 2018-08-02 | BIENNIAL STATEMENT | 2017-11-01 |
080205000972 | 2008-02-05 | CERTIFICATE OF PUBLICATION | 2008-02-05 |
071106000426 | 2007-11-06 | ARTICLES OF ORGANIZATION | 2007-11-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State