Search icon

THE COOK BROTHERS COMPANIES, INC.

Headquarter

Company Details

Name: THE COOK BROTHERS COMPANIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1952 (73 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 84848
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 76 FREDERICK STREET, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
HENRY B. COOK, JR. PRES. Chief Executive Officer 2 MEADOWOOD LANE, BINGHAMTON, NY, United States, 13901

Links between entities

Type:
Headquarter of
Company Number:
0590815
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
161611669
Plan Year:
2023
Number Of Participants:
169
Sponsors Telephone Number:

History

Start date End date Type Value
1999-09-14 2006-12-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-06-29 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-08-12 1999-06-29 Address 275 CHENANGO ST, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1981-05-22 1993-06-18 Name TRIPLE CITIES TRUCKS, INC.

Filings

Filing Number Date Filed Type Effective Date
DP-2114264 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
061214000576 2006-12-14 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-12-14
000810002345 2000-08-10 BIENNIAL STATEMENT 2000-08-01
991102002297 1999-11-02 BIENNIAL STATEMENT 1998-08-01
990914001335 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

Date of last update: 19 Mar 2025

Sources: New York Secretary of State