Name: | COOK TRAVEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Jan 1984 (41 years ago) |
Entity Number: | 888950 |
ZIP code: | 10024 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 295 Central Park Ave, office 5, New York, NY, United States, 10024 |
Principal Address: | 295 Central Park West, Office 5, New York, NY, United States, 10024 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JANE MAKLEY | Chief Executive Officer | 5 W 86TH ST, APT 19A, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
COOK TRAVEL INC. | DOS Process Agent | 295 Central Park Ave, office 5, New York, NY, United States, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-23 | 2024-01-23 | Address | 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2024-01-23 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-04-21 | 2024-01-23 | Address | 295 Central Park Ave, office 5, New York, NY, 10024, USA (Type of address: Service of Process) |
2023-04-21 | 2023-04-21 | Address | 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2023-04-21 | 2024-01-23 | Address | 5 W 86TH ST, APT 19A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240123000867 | 2024-01-23 | BIENNIAL STATEMENT | 2024-01-23 |
230421000203 | 2023-04-21 | BIENNIAL STATEMENT | 2022-01-01 |
080107002198 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
020111002753 | 2002-01-11 | BIENNIAL STATEMENT | 2002-01-01 |
000203002600 | 2000-02-03 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State