Name: | CHARLES COX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1955 (70 years ago) |
Entity Number: | 105832 |
ZIP code: | 11581 |
County: | Nassau |
Place of Formation: | New York |
Address: | 20 BROOKLYN AVE, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 BROOKLYN AVE, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
JAMES C COX | Chief Executive Officer | 20 BROOKLYN AVE, VALLEY STREAM, NY, United States, 11581 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-13 | 2007-06-12 | Address | 20 BROOKLYN AVE, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer) |
2003-06-26 | 2005-06-13 | Address | 45 FRITCHIE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer) |
1995-02-17 | 2003-06-26 | Address | 96 SMITH ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer) |
1955-06-24 | 2024-07-12 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1955-06-24 | 1995-02-17 | Address | 20 BROOKLYN AVE., VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210927002217 | 2021-09-27 | BIENNIAL STATEMENT | 2021-09-27 |
070612002838 | 2007-06-12 | BIENNIAL STATEMENT | 2007-06-01 |
050613002236 | 2005-06-13 | BIENNIAL STATEMENT | 2005-06-01 |
030626002184 | 2003-06-26 | BIENNIAL STATEMENT | 2003-06-01 |
010912002281 | 2001-09-12 | BIENNIAL STATEMENT | 2001-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State