Name: | COOK GROUP SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Dec 2014 (10 years ago) |
Entity Number: | 4684852 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-27 | 2024-12-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-02-27 | 2023-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-12-24 | 2023-02-27 | Address | 253 WEST 35TH STREET, 12TH FL., NEW YORK, NY, 10001, 1907, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003825 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
231227000820 | 2023-12-27 | BIENNIAL STATEMENT | 2023-12-27 |
230227001096 | 2023-02-27 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-27 |
150304000289 | 2015-03-04 | CERTIFICATE OF PUBLICATION | 2015-03-04 |
141224010132 | 2014-12-24 | ARTICLES OF ORGANIZATION | 2014-12-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4003107200 | 2020-04-27 | 0202 | PPP | 253 WEST 35TH ST, NEW YORK, NY, 10001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7657058306 | 2021-01-28 | 0202 | PPS | 253 W 35th St Fl 12, New York, NY, 10001-1907 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State