Name: | COOK MARAN SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2013 (12 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 4351376 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-01 | 2022-01-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-05-01 | 2022-01-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-10-20 | 2020-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-10-20 | 2020-05-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-01-25 | 2017-10-20 | Address | DUBIN AND QUARTARARO, 33 WEST SECOND STREET POB 9398, RIVERHEAD, NY, 11901, USA (Type of address: Registered Agent) |
2013-01-25 | 2017-10-20 | Address | 33 WEST SECOND STREET,, P.O. BOX 9398, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220131001613 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210112060394 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
200501000580 | 2020-05-01 | CERTIFICATE OF CHANGE | 2020-05-01 |
190110060279 | 2019-01-10 | BIENNIAL STATEMENT | 2019-01-01 |
171020000019 | 2017-10-20 | CERTIFICATE OF CHANGE | 2017-10-20 |
170110006286 | 2017-01-10 | BIENNIAL STATEMENT | 2017-01-01 |
150115006857 | 2015-01-15 | BIENNIAL STATEMENT | 2015-01-01 |
130506001150 | 2013-05-06 | CERTIFICATE OF PUBLICATION | 2013-05-06 |
130125000832 | 2013-01-25 | ARTICLES OF ORGANIZATION | 2013-01-25 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State