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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRUCE ZIPF | Chief Executive Officer | ONE CAMPUS DRIVE, PARSIPPANY, NJ, United States, 07054 |
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.
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) |
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