Search icon

COOK'S SUPPLY CORP.

Company Details

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

DOS Process Agent

Name Role Address
%COOK'S SUPPLY CORP. DOS Process Agent 42 COOPER SQ., NEW YORK CITY, NY, United States, 10003

History

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

Filings

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