Name: | CAN'T COOK LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2012 (12 years ago) |
Entity Number: | 4326685 |
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 |
---|---|---|---|
2020-04-02 | 2024-11-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-19 | 2020-04-02 | Address | 10 MEADOW BROOK ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
2012-11-30 | 2018-11-19 | Address | 10 MEADOW BROOK ROAD, KATONAH, NY, 10536, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241101036218 | 2024-11-01 | BIENNIAL STATEMENT | 2024-11-01 |
221107002458 | 2022-11-07 | BIENNIAL STATEMENT | 2022-11-01 |
201112060352 | 2020-11-12 | BIENNIAL STATEMENT | 2020-11-01 |
200402000128 | 2020-04-02 | CERTIFICATE OF CHANGE | 2020-04-02 |
181119006159 | 2018-11-19 | BIENNIAL STATEMENT | 2018-11-01 |
161121006043 | 2016-11-21 | BIENNIAL STATEMENT | 2016-11-01 |
141103006675 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
130301001029 | 2013-03-01 | CERTIFICATE OF PUBLICATION | 2013-03-01 |
121130000848 | 2012-11-30 | ARTICLES OF ORGANIZATION | 2012-11-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State