Search icon

COOK & JAMES, LLC

Company Details

Name: COOK & JAMES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Aug 2013 (11 years ago)
Entity Number: 4451379
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date
2078785-DCA Inactive Individual 2018-10-03

History

Start date End date Type Value
2022-04-16 2023-09-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-04-16 2023-09-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-25 2022-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-02-25 2022-04-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-08-27 2015-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-27 2015-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913003209 2023-09-13 BIENNIAL STATEMENT 2023-08-01
220416001318 2022-04-15 CERTIFICATE OF CHANGE BY ENTITY 2022-04-15
210811002267 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190801060279 2019-08-01 BIENNIAL STATEMENT 2019-08-01
170803006145 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150804006275 2015-08-04 BIENNIAL STATEMENT 2015-08-01
150225000429 2015-02-25 CERTIFICATE OF CHANGE 2015-02-25
131108000803 2013-11-08 CERTIFICATE OF PUBLICATION 2013-11-08
130827000433 2013-08-27 APPLICATION OF AUTHORITY 2013-08-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2894101 BLUEDOT INVOICED 2018-10-01 50 Home Improvement Salesperson Blue Dot Fee
2894087 LICENSE INVOICED 2018-10-01 13 Home Improvement Salesperson License Fee
2894088 EXAMHIC INVOICED 2018-10-01 50 Home Improvement Contractor Exam Fee
2894089 FINGERPRINT INVOICED 2018-10-01 75 Fingerprint Fee

Date of last update: 01 Feb 2025

Sources: New York Secretary of State