CUTEST COOKIES INC.

Name: | CUTEST COOKIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2011 (14 years ago) |
Entity Number: | 4171574 |
ZIP code: | 10305 |
County: | Richmond |
Place of Formation: | New York |
Address: | 1300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
CUTEST COOKIES INC. | DOS Process Agent | 1300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Name | Role | Address |
---|---|---|
GERALD PARSONS | Chief Executive Officer | 1300 HYLAN BLVD, STATEN ISLAND, NY, United States, 10305 |
Start date | End date | Type | Value |
---|---|---|---|
2014-10-22 | 2020-03-20 | Address | 344 FAIRBANKS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2014-10-22 | 2020-03-20 | Address | 344 FAIRBANKS AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office) |
2014-10-22 | 2020-03-20 | Address | 344 FAIRBANKS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
2011-12-01 | 2014-10-22 | Address | 3444 FAIRBANKS AVENUE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200320060259 | 2020-03-20 | BIENNIAL STATEMENT | 2019-12-01 |
141022006193 | 2014-10-22 | BIENNIAL STATEMENT | 2013-12-01 |
111201000507 | 2011-12-01 | CERTIFICATE OF INCORPORATION | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State