Search icon

COOKIES-UNITED COMMISSARY, INC.

Company Details

Name: COOKIES-UNITED COMMISSARY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1982 (43 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 783833
ZIP code: 11717
County: Nassau
Place of Formation: New York
Address: 50 MERCEDES DR., BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MERCEDES DR., BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
NEIL B LUKOW Chief Executive Officer 50 MERCEDES DR, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1982-07-26 1995-04-25 Address 1150 SHAMES DRIVE, EAST NORTHPORT, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1535551 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
960719002143 1996-07-19 BIENNIAL STATEMENT 1996-07-01
950425002165 1995-04-25 BIENNIAL STATEMENT 1993-07-01
B649121-3 1988-06-08 CERTIFICATE OF AMENDMENT 1988-06-08
A888854-5 1982-07-26 CERTIFICATE OF INCORPORATION 1982-07-26

Date of last update: 17 Mar 2025

Sources: New York Secretary of State