FRED A. COOK, JR., INC.
Headquarter
Name: | FRED A. COOK, JR., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 May 1975 (50 years ago) |
Entity Number: | 368799 |
ZIP code: | 10511 |
County: | Westchester |
Place of Formation: | New York |
Address: | 3226 ALBANY POST ROAD, Buchanan, NY, United States, 10511 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN F COOK | DOS Process Agent | 3226 ALBANY POST ROAD, Buchanan, NY, United States, 10511 |
Name | Role | Address |
---|---|---|
BRIAN F COOK | Chief Executive Officer | PO BOX 70, MONTROSE, NY, United States, 10548 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer) |
2025-05-01 | 2025-05-01 | Address | PO BOX 70, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2025-03-06 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-05-03 | 2024-05-03 | Address | PO BOX 70, MONTROSE, NY, 10548, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-05-03 | Address | 109 ALBANY POST ROAD / POB 70, MONTROSE, NY, 10548, 0071, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501043688 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
240503002379 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
130610002087 | 2013-06-10 | BIENNIAL STATEMENT | 2013-05-01 |
110525002226 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090421003039 | 2009-04-21 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State