CHLOE COOKS INC.

Name: | CHLOE COOKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 2020 (5 years ago) |
Entity Number: | 5818811 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 145 Palisade Street Suite 310, Dobbs Ferry, NY, United States, 10522 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHLOE ZALE | Chief Executive Officer | 145 PALISADE STREET SUITE 310, DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-14 | 2024-08-14 | Address | 1 LEROY STREET 5B, 5B, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2024-08-14 | 2024-08-14 | Address | 145 PALISADE STREET SUITE 310, DOBBS FERRY, NY, 10522, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2024-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-08-14 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-08-21 | 2024-08-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240814001125 | 2024-08-14 | BIENNIAL STATEMENT | 2024-08-14 |
220930008316 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929010978 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220809000664 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200821010535 | 2020-08-21 | CERTIFICATE OF INCORPORATION | 2020-08-21 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State