MOBILE COOKS INC.

Name: | MOBILE COOKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 2012 (13 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 4331847 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5 PROSPECT ST, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMIT SHAH | DOS Process Agent | 5 PROSPECT ST, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
AMIT SHAH | Chief Executive Officer | 5 PROSPECT ST, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-13 | 2025-07-02 | Address | 5 PROSPECT ST, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
2015-04-13 | 2025-07-02 | Address | 5 PROSPECT ST, GLEN HEAD, NY, 11545, USA (Type of address: Service of Process) |
2012-12-12 | 2015-04-13 | Address | 772 CARMAN AVE, WESTBURY, NY, 11590, 6426, USA (Type of address: Service of Process) |
2012-12-12 | 2025-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250702001425 | 2025-06-26 | CERTIFICATE OF PAYMENT OF TAXES | 2025-06-26 |
DP-2227263 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
150413006073 | 2015-04-13 | BIENNIAL STATEMENT | 2014-12-01 |
121212000626 | 2012-12-12 | CERTIFICATE OF INCORPORATION | 2012-12-12 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State