32 COOK AVENUE ASSOCIATES, LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | 32 COOK AVENUE ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Aug 2000 |
Branch of: | 32 COOK AVENUE ASSOCIATES, LLC, NEW YORK (Company Number 4990055) |
Business ALEI: | 0658361 |
Annual report due: | 06 Aug 2007 |
Business address: | 3612 EAST TREMONT AVENUE SUITE 274, BRONX, NY, 10465 |
Place of Formation: | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
MALKY STEINER | Officer | 3612 EAST TREMONT AVENUE, SUITE 274, BRONX, NY, 10465, United States | 1868 53RD STREET, BROOKLYN, NY, 11204, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010489739 | 2022-03-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
0007379240 | 2021-06-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004483575 | 2011-12-01 | 2011-12-02 | Change of Agent Address | Agent Address Change | - |
0003467759 | 2007-05-30 | - | Annual Report | Annual Report | 2005 |
0003467755 | 2007-05-30 | - | Annual Report | Annual Report | 2004 |
0003467760 | 2007-05-30 | - | Annual Report | Annual Report | 2006 |
0003425011 | 2007-04-02 | 2007-04-02 | Change of Agent Address | Agent Address Change | - |
0002690726 | 2004-02-19 | - | Amendment | Amend | - |
0002689563 | 2004-02-13 | - | Change of Agent | Agent Change | - |
0002687209 | 2004-02-09 | - | Annual Report | Annual Report | 2003 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information