Search icon

32 COOK AVENUE ASSOCIATES, LLC

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Officer

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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
See something incorrect or outdated? Let us know

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