Name: | COOK MARAN & ASSOCIATES, INC. |
Legal type: | Foreign Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 27 Jan 2004 (21 years ago) |
Authority Date: | 27 Jan 2004 (21 years ago) |
Last Annual Report: | 26 Jun 2024 (10 months ago) |
Branch of: | COOK MARAN & ASSOCIATES, INC., NEW YORK (Company Number 617025) |
Organization Number: | 0577383 |
Industry: | Insurance Agents, Brokers and Service |
Number of Employees: | Small (0-19) |
Principal Office: | 3000 Executive Parkway, Suite 325, 3rd Floor, San Ramon, CA 94583 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
KY SECRETARY OF STATE | Registered Agent |
Name | Role |
---|---|
DANIEL J CRAWFORD | Secretary |
Name | Role |
---|---|
Frank Mammaro | Treasurer |
Name | Role |
---|---|
Daniel J Crawford | Director |
Steven Denton | Director |
Thomas O'Neil | Director |
Name | Role |
---|---|
LEONARD SCIOSCIA | President |
Name | Action |
---|---|
COOK, HALL & HYDE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GUNN STEERS | Inactive | 2023-05-01 |
Name | File Date |
---|---|
Certificate of Withdrawal | 2025-02-04 |
Annual Report | 2024-06-26 |
Principal Office Address Change | 2023-06-09 |
Annual Report | 2023-06-09 |
Registered Agent name/address change | 2022-12-14 |
Annual Report | 2022-05-20 |
Annual Report | 2021-06-08 |
Principal Office Address Change | 2021-06-08 |
Annual Report | 2020-05-27 |
Registered Agent name/address change | 2020-01-16 |
Sources: Kentucky Secretary of State