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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date |
---|---|---|---|
2078785-DCA | Inactive | Individual | 2018-10-03 |
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) |
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 |
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