Search icon

OLIVIA COOKS FOR YOU, INC.

Company Details

Name: OLIVIA COOKS FOR YOU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2015 (9 years ago)
Entity Number: 4826849
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 574 ARGYLE ROAD, APT. NO. 2, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 10000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
OLIVIA COOKS FOR YOU, INC. DOS Process Agent 574 ARGYLE ROAD, APT. NO. 2, BROOKLYN, NY, United States, 11230

Agent

Name Role Address
OLIVIA WILLIAMSON Agent 385 5TH ST #2, BROOKLYN, NY, 11215

Chief Executive Officer

Name Role Address
OLIVIA WILLIAMSON Chief Executive Officer 574 ARGYLE ROAD, APT. NO. 2, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 574 ARGYLE ROAD, APT. NO. 2, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2019-10-31 2025-01-13 Address 441 43RD STREET #1, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
2019-10-31 2025-01-13 Address 441 43RD STREET #1, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2018-06-01 2019-10-31 Address 385 5TH STREET #2, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2018-06-01 2019-10-31 Address 385 5TH STREET #2, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2018-06-01 2019-10-31 Address 385 5TH STREET #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2015-09-29 2025-01-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001
2015-09-29 2025-01-13 Address 385 5TH ST #2, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent)
2015-09-29 2018-06-01 Address 385 5TH ST #2, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113002712 2025-01-13 BIENNIAL STATEMENT 2025-01-13
191031060451 2019-10-31 BIENNIAL STATEMENT 2019-09-01
180601006135 2018-06-01 BIENNIAL STATEMENT 2017-09-01
150929000615 2015-09-29 CERTIFICATE OF INCORPORATION 2015-09-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State