Name: | COOK'S SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Feb 1933 (92 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 44277 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 42 COOPER SQ., NEW YORK CITY, NY, United States, 10003 |
Shares Details
Shares issued 250
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%COOK'S SUPPLY CORP. | DOS Process Agent | 42 COOPER SQ., NEW YORK CITY, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
1971-09-08 | 1982-11-19 | Address | 151 VARICK ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1965-06-24 | 1971-09-08 | Address | 801 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1933-02-08 | 1950-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 50, Par value: 0 |
1933-02-08 | 1950-08-25 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1803508 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
A922027-2 | 1982-11-19 | CERTIFICATE OF AMENDMENT | 1982-11-19 |
Z004368-2 | 1979-05-25 | ASSUMED NAME CORP INITIAL FILING | 1979-05-25 |
A53726-4 | 1973-03-01 | CERTIFICATE OF AMENDMENT | 1973-03-01 |
931968-2 | 1971-09-08 | CERTIFICATE OF AMENDMENT | 1971-09-08 |
504753 | 1965-06-24 | CERTIFICATE OF AMENDMENT | 1965-06-24 |
7834-10 | 1950-08-25 | CERTIFICATE OF AMENDMENT | 1950-08-25 |
4402-29 | 1933-02-08 | CERTIFICATE OF INCORPORATION | 1933-02-08 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State