Name: | CALDWELL & COOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1952 (73 years ago) |
Date of dissolution: | 27 Jul 2018 |
Entity Number: | 85079 |
ZIP code: | 14519 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1283 PADDY LANE, ONTARIO, NY, United States, 14519 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CALDWELL & COOK, INC. | DOS Process Agent | 1283 PADDY LANE, ONTARIO, NY, United States, 14519 |
Name | Role | Address |
---|---|---|
WILLIAM D COOK | Chief Executive Officer | 1283 PADDY LANE, ONTARIO, NY, United States, 14519 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-08 | 2015-11-18 | Address | 1343 NINE MILE PT RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2008-08-25 | 2010-10-08 | Address | 1343 NINE MILE PT RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2008-07-28 | 2015-11-18 | Address | 1343 NINE MILE PT RD, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2008-08-25 | Address | N1343 NINE MILE PT RD, WEBSTER, NY, 14580, USA (Type of address: Principal Executive Office) |
2008-07-28 | 2015-11-18 | Address | 1343 NINE MILE PT RD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180727000292 | 2018-07-27 | CERTIFICATE OF DISSOLUTION | 2018-07-27 |
160912006423 | 2016-09-12 | BIENNIAL STATEMENT | 2016-09-01 |
151118006257 | 2015-11-18 | BIENNIAL STATEMENT | 2014-09-01 |
120910006191 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
101008002673 | 2010-10-08 | BIENNIAL STATEMENT | 2010-09-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State