Search icon

COOKIE MA-ME LLC

Company Details

Name: COOKIE MA-ME LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Aug 2013 (12 years ago)
Date of dissolution: 03 Feb 2021
Entity Number: 4452344
ZIP code: 11762
County: Nassau
Place of Formation: New York
Address: 100 BEVERLY AVENUE, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 100 BEVERLY AVENUE, MASSAPEQUA PARK, NY, United States, 11762

Agent

Name Role Address
JOEL LOPEZ Agent 100 BEVERLY AVENUE, MASSAPEQUA PARK, NY, 11762

History

Start date End date Type Value
2013-08-28 2016-05-03 Address 61-88 DRY HARBOR ROAD, APT. 5G, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Registered Agent)
2013-08-28 2016-05-03 Address 61-88 DRY HARBOR ROAD, APT. 5G, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203000420 2021-02-03 ARTICLES OF DISSOLUTION 2021-02-03
160503000418 2016-05-03 CERTIFICATE OF CHANGE 2016-05-03
131205000407 2013-12-05 CERTIFICATE OF PUBLICATION 2013-12-05
130828000980 2013-08-28 ARTICLES OF ORGANIZATION 2013-08-28

Trademarks Section

Serial Number:
86181768
Mark:
COOKIE MA-ME
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2014-01-31
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
COOKIE MA-ME

Goods And Services

For:
Bakery goods and dessert items, namely, cakes, cookies, pastries, candies, and frozen confections for retail and wholesale distribution and consumption on or off the premises; Cookies; Cookies and crackers; Food package combinations consisting primarily of bread, crackers and/or cookies
First Use:
2014-07-01
International Classes:
030 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Custom cookie decorating services
First Use:
2014-07-01
International Classes:
040 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 26 Mar 2025

Sources: New York Secretary of State