Search icon

GREAT AMERICAN COOKIE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREAT AMERICAN COOKIE COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Dec 1982 (43 years ago)
Date of dissolution: 25 Sep 2002
Entity Number: 808986
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 2855 E COTTONWOOD PKWY, STE 400, SALT LAKE CITY, UT, United States, 84121
Address: CORPORAITON SERVICE COMPANY, 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM INC DOS Process Agent CORPORAITON SERVICE COMPANY, 80 STATE ST, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
LARRY HODGES Chief Executive Officer 2855 E COTTONWOOD PKWY, STE 400, SALT LAKE CITY, UT, United States, 84121

History

Start date End date Type Value
1997-04-14 1999-06-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-03-02 1999-06-08 Address 4685 FREDERICK DR., SW, ATLANTA, GA, 30336, USA (Type of address: Chief Executive Officer)
1993-03-02 1999-06-08 Address 4685 FREDERICK DR., SW, ATLANTA, GA, 30336, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1629468 2002-09-25 ANNULMENT OF AUTHORITY 2002-09-25
001219002558 2000-12-19 BIENNIAL STATEMENT 2000-12-01
990608002131 1999-06-08 BIENNIAL STATEMENT 1998-12-01
970414001627 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
970129002137 1997-01-29 BIENNIAL STATEMENT 1996-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State