Name: | COOK & COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 04 Nov 1994 (30 years ago) |
Date of Dissolution: | 10 Mar 2016 (9 years ago) |
Date of Status Change: | 10 Mar 2016 (9 years ago) |
Identification Number: | 000082165 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 1025 PLAIN STREET, MARSHFIELD, MA, 02050, USA |
Purpose: | PROVIDE ADMINISTRATION, MONITORING, AUDITING, CLAIM FILING SERVICES. |
Fictitious names: |
Cook & Company, Inc. (trading name, 1994-11-04 - 1996-05-24) |
Historical names: |
COOK & COMPANY HEALTH PLAN MANAGEMENT GROUP, INC.**TO DO BUSINESS UNDER FICTITIOUS NAME ONLY OF:Cook& Company, Inc.** |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
SUSAN SHILLUE | PRESIDENT | 1025 PLAIN STREET MARSHFIELD, MA 02050 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-05-24 | COOK & COMPANY HEALTH PLAN MANAGEMENT GROUP, INC.**TO DO BUSINESS UNDER FICTITIOUS NAME ONLY OF:Cook& Company, Inc.** | COOK & COMPANY, INC. |
Number | Name | File Date |
---|---|---|
201694143710 | Annual Report | 2016-03-10 |
201694144690 | Application for Certificate of Withdrawal | 2016-03-10 |
201579447540 | Annual Report | 2015-09-16 |
201574234820 | Revocation Notice For Failure to File An Annual Report | 2015-08-18 |
201439247440 | Statement of Change of Registered/Resident Agent | 2014-05-16 |
201437986530 | Statement of Change of Registered/Resident Agent | 2014-04-02 |
201437947630 | Annual Report | 2014-04-01 |
201437949850 | Annual Report | 2014-04-01 |
201437949940 | Annual Report | 2014-04-01 |
201437950180 | Annual Report | 2014-04-01 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State