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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MERCEDES DR., BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
NEIL B LUKOW | Chief Executive Officer | 50 MERCEDES DR, BRENTWOOD, NY, United States, 11717 |
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) |
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