Search icon

EDUCATIONAL COOKIE SUPPLIERS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

Chief Executive Officer

Name Role Address
DAVID KALLER Chief Executive Officer 24 WYCKOFF AVE, BROOKLYN, NY, United States, 11237

History

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)

Filings

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