Search icon

THE COOKIE HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE COOKIE HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1978 (47 years ago)
Entity Number: 483403
ZIP code: 11234
County: Kings
Place of Formation: New York
Address: 5328 KINGS PLAZA SHOPPING CTR, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL CAPONE Chief Executive Officer 5328 KINGS PLAZA SHOPPING CTR, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
NEIL CAPONE DOS Process Agent 5328 KINGS PLAZA SHOPPING CTR, BROOKLYN, NY, United States, 11234

Form 5500 Series

Employer Identification Number (EIN):
112462484
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2000-04-27 2004-04-27 Address 2410 NATIONAL DRIVE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1995-06-28 2000-04-27 Address 5100 KINGS PLAZA, BROOKLYN, NY, 11234, 3456, USA (Type of address: Chief Executive Officer)
1995-06-28 2000-04-27 Address 5100 KINGS PLAZA, BROOKLYN, NY, 11234, 3456, USA (Type of address: Principal Executive Office)
1995-06-28 2004-04-27 Address 2410 NATIONAL DR, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1978-04-17 1995-06-28 Address 2600 GLEN RD, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160429039 2016-04-29 ASSUMED NAME LLC INITIAL FILING 2016-04-29
140911002007 2014-09-11 BIENNIAL STATEMENT 2014-04-01
060425003046 2006-04-25 BIENNIAL STATEMENT 2006-04-01
040427002656 2004-04-27 BIENNIAL STATEMENT 2004-04-01
020412002474 2002-04-12 BIENNIAL STATEMENT 2002-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3021882 CL VIO CREDITED 2019-04-24 175 CL - Consumer Law Violation
3020381 SCALE-01 INVOICED 2019-04-19 40 SCALE TO 33 LBS
2627556 SCALE-01 INVOICED 2017-06-20 40 SCALE TO 33 LBS
2050844 DCA-SUS CREDITED 2015-04-17 40 Suspense Account
2023803 LATE INVOICED 2015-03-20 100 Scale Late Fee
1996552 SCALE-01 INVOICED 2015-02-25 40 SCALE TO 33 LBS
348804 CNV_SI INVOICED 2013-06-04 40 SI - Certificate of Inspection fee (scales)
326194 CNV_SI INVOICED 2011-08-19 40 SI - Certificate of Inspection fee (scales)
315771 CNV_SI INVOICED 2010-08-30 40 SI - Certificate of Inspection fee (scales)
302571 CNV_SI INVOICED 2008-07-15 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-17 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State