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
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
HENRY B. COOK, JR. PRES. | Chief Executive Officer | 2 MEADOWOOD LANE, BINGHAMTON, NY, United States, 13901 |
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. |
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