Name: | EDUCATIONAL COOKIE SUPPLIERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Nov 1980 (44 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 662290 |
ZIP code: | 11237 |
County: | Queens |
Place of Formation: | New York |
Address: | 24 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 24 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
DAVID KALLER | Chief Executive Officer | 24 WYCKOFF AVE, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-11 | 1996-11-27 | Address | 24 WYCKOFF AVE, BROOKLYN, NY, 11237, 2687, USA (Type of address: Chief Executive Officer) |
1995-05-11 | 1996-11-27 | Address | JEROLD KALLER, 24 WYCKOFF AVE, BROOKLYN, NY, 11237, 2687, USA (Type of address: Service of Process) |
1980-11-12 | 1995-05-11 | Address | 500 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099399 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
010108002344 | 2001-01-08 | BIENNIAL STATEMENT | 2000-11-01 |
981116002303 | 1998-11-16 | BIENNIAL STATEMENT | 1998-11-01 |
961127002299 | 1996-11-27 | BIENNIAL STATEMENT | 1996-11-01 |
950511002242 | 1995-05-11 | BIENNIAL STATEMENT | 1993-11-01 |
A718341-2 | 1980-11-26 | CERTIFICATE OF AMENDMENT | 1980-11-26 |
A713649-4 | 1980-11-12 | CERTIFICATE OF INCORPORATION | 1980-11-12 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State