Search icon

KOKO-BAZ INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOKO-BAZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1986 (39 years ago)
Entity Number: 1110815
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 473 FDR DRIVE, 807, NEW YORK, NY, United States, 10002
Principal Address: 473 FDR DR #807, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BOB KOKO Chief Executive Officer 473 FDR DR #807, NEW YORK, NY, United States, 10002

DOS Process Agent

Name Role Address
BOB KOKO DOS Process Agent 473 FDR DRIVE, 807, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2018-09-04 2020-09-03 Address 473 FDR DRIVE, 807, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2004-10-29 2018-09-04 Address 473 FDR DR #807, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-05-13 2004-10-29 Address 15-43 144TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer)
1993-05-13 2004-10-29 Address 15-43 144TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office)
1993-05-13 2004-10-29 Address 15-43 144TH STREET, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200903060178 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007301 2018-09-04 BIENNIAL STATEMENT 2018-09-01
140909006014 2014-09-09 BIENNIAL STATEMENT 2014-09-01
120907006592 2012-09-07 BIENNIAL STATEMENT 2012-09-01
100930002561 2010-09-30 BIENNIAL STATEMENT 2010-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State