Name: | DUCHESS COOKIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2018 (7 years ago) |
Entity Number: | 5309744 |
ZIP code: | 11228 |
County: | Nassau |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Principal Address: | 10 DREW COURT, UNIT 4, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 10000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O UNITED STATES CORPORATION AGENTS, INC. | DOS Process Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
PATRICK POIX | Chief Executive Officer | 40 BUNKERHILL DRIVE, HUNTINGTON, NY, United States, 11743 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-14 | 2024-03-14 | Address | 40 BUNKERHILL DRIVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2024-03-14 | 2024-03-14 | Address | 120 TERRACE COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-07-11 | 2024-03-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
2021-04-02 | 2024-03-14 | Address | 120 TERRACE COURT, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2018-03-23 | 2023-07-11 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.001 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240314003459 | 2024-03-14 | BIENNIAL STATEMENT | 2024-03-14 |
210402061257 | 2021-04-02 | BIENNIAL STATEMENT | 2020-03-01 |
180323000083 | 2018-03-23 | CERTIFICATE OF INCORPORATION | 2018-03-23 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State