Search icon

COOK--PONY FARM REAL ESTATE, INC.

Company Details

Name: COOK--PONY FARM REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1983 (42 years ago)
Date of dissolution: 19 Jan 2010
Entity Number: 819571
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: 1 CAMPUS DRIVE, WING 3B, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE ST, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
BRUCE ZIPF Chief Executive Officer ONE CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001420479
Phone:
(973) 407-6880

Latest Filings

Form type:
EFFECT
File number:
333-148153-39
Filing date:
2008-01-09
File:
Form type:
S-4/A
File number:
333-148153-39
Filing date:
2008-01-09
File:
Form type:
S-4
File number:
333-148153-39
Filing date:
2007-12-18
File:

History

Start date End date Type Value
2006-01-06 2009-01-21 Address 339 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2006-01-06 2007-02-20 Address 339 JEFFERSON RD, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)
2004-08-17 2006-01-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
1997-05-23 2006-01-06 Address 20 MAIN ST, STE 1, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
1997-05-23 2006-01-06 Address 20 MAIN ST, STE 1, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100119000301 2010-01-19 CERTIFICATE OF DISSOLUTION 2010-01-19
090121002272 2009-01-21 BIENNIAL STATEMENT 2009-02-01
070220002741 2007-02-20 BIENNIAL STATEMENT 2007-02-01
060106002035 2006-01-06 BIENNIAL STATEMENT 2005-02-01
040817000547 2004-08-17 CERTIFICATE OF CHANGE 2004-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State