Search icon

CONSIDER THE COOK, INC.

Company Details

Name: CONSIDER THE COOK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1978 (47 years ago)
Date of dissolution: 12 Sep 2003
Entity Number: 522957
ZIP code: 10518
County: Westchester
Place of Formation: New York
Address: ROUTE 35, CROSS RIVER, NY, United States, 10518

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 35, CROSS RIVER, NY, United States, 10518

Chief Executive Officer

Name Role Address
ELIZABETH C. BARNETT Chief Executive Officer ROUTE 35, CROSS RIVER, NY, United States, 10518

History

Start date End date Type Value
1978-11-21 1993-11-09 Address ROUTE 35, CROSS RIVER, NY, 10518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20150929006 2015-09-29 ASSUMED NAME CORP INITIAL FILING 2015-09-29
030912000308 2003-09-12 CERTIFICATE OF DISSOLUTION 2003-09-12
001101002342 2000-11-01 BIENNIAL STATEMENT 2000-11-01
981110002094 1998-11-10 BIENNIAL STATEMENT 1998-11-01
931109002662 1993-11-09 BIENNIAL STATEMENT 1993-11-01

Trademarks Section

Serial Number:
73206965
Mark:
CONSIDER THE COOK
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1979-03-12
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
CONSIDER THE COOK

Goods And Services

For:
RETAIL STORE SERVICES SPECIALIZING IN COOKING EQUIPMENT, TABLEWARE, UTENSILS AND DINING ACCESSORIES
First Use:
1978-12-21
International Classes:
042 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 18 Mar 2025

Sources: New York Secretary of State