Search icon

COOK MARAN & ASSOCIATES, INC.

Headquarter

Company Details

Name: COOK MARAN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1980 (45 years ago)
Entity Number: 617025
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 40 Marcus Drive, 3rd Floor, Melville, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 700000

Share Par Value 0.0005

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LEONARD SCIOSCIA Chief Executive Officer 40 MARCUS DRIVE, 3RD FLOOR, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
874832
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-926-551
State:
Alabama
Type:
Headquarter of
Company Number:
13335ab6-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0577383
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19991122773
State:
COLORADO
Type:
Headquarter of
Company Number:
F04000000655
State:
FLORIDA
Type:
Headquarter of
Company Number:
000138232
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1320988
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
3615348
State:
IDAHO

Form 5500 Series

Employer Identification Number (EIN):
112522973
Plan Year:
2013
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-29 2024-03-29 Address 40 MARCUS DRIVE, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-16 2022-12-16 Address 40 MARCUS DRIVE, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-16 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-12-16 2024-03-29 Address 40 MARCUS DRIVE, 3RD FLOOR, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2022-12-16 2024-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240329002486 2024-03-29 BIENNIAL STATEMENT 2024-03-29
221216002531 2022-12-15 CERTIFICATE OF CHANGE BY ENTITY 2022-12-15
220302001836 2022-03-02 BIENNIAL STATEMENT 2022-03-02
200323000631 2020-03-23 CERTIFICATE OF CHANGE 2020-03-23
200311060513 2020-03-11 BIENNIAL STATEMENT 2020-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State