Search icon

CHIP COOKIE CORP.

Company Details

Name: CHIP COOKIE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2017 (8 years ago)
Entity Number: 5097224
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 1532 127th st, College Point, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER PHILLIPS III Chief Executive Officer 1532 127TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
CHIP COOKIE CORP. DOS Process Agent 1532 127th st, College Point, NY, United States, 11356

History

Start date End date Type Value
2023-03-08 2023-03-08 Address 30-06 34TH STREET, CHIP COOKIE CORP., NY, 11103, USA (Type of address: Chief Executive Officer)
2023-03-08 2023-03-08 Address 1532 127TH ST, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
2019-07-09 2023-03-08 Address 30-06 34TH STREET, CHIP COOKIE CORP., NY, 11103, USA (Type of address: Chief Executive Officer)
2017-03-07 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-03-07 2023-03-08 Address 30-06 34TH STREET, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230308001499 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220811001287 2022-08-11 BIENNIAL STATEMENT 2021-03-01
190709060073 2019-07-09 BIENNIAL STATEMENT 2019-03-01
170307010051 2017-03-07 CERTIFICATE OF INCORPORATION 2017-03-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2201530 Americans with Disabilities Act - Other 2022-03-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-03-21
Termination Date 2022-03-30
Section 1201
Status Terminated

Parties

Name MARTINEZ
Role Plaintiff
Name CHIP COOKIE CORP.
Role Defendant
2003551 Trademark 2020-08-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-08-06
Termination Date 2021-03-15
Date Issue Joined 2020-11-23
Section 0044
Status Terminated

Parties

Name CHIP COOKIES, LLC
Role Plaintiff
Name CHIP COOKIE CORP.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State