Name: | COWLICK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 2018 (7 years ago) |
Entity Number: | 5407988 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Principal Address: | 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER HIGHLAND | Chief Executive Officer | 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
ANTHONY BONSIGNORE | DOS Process Agent | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-12 | 2024-11-12 | Address | 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-11-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2024-11-12 | Address | 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2023-09-18 | Address | 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2024-11-12 | Address | 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241112002239 | 2024-11-12 | BIENNIAL STATEMENT | 2024-11-12 |
230918002795 | 2023-09-18 | BIENNIAL STATEMENT | 2022-09-01 |
200922060479 | 2020-09-22 | BIENNIAL STATEMENT | 2020-09-01 |
180911010395 | 2018-09-11 | CERTIFICATE OF INCORPORATION | 2018-09-11 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State