Search icon

COCO PROPERTIES INC.

Company Details

Name: COCO PROPERTIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 1986 (39 years ago)
Entity Number: 1119951
ZIP code: 30022
County: Westchester
Place of Formation: New York
Address: 2010 Arminda Court, Alpharetta, GA, United States, 30022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSEANNE CIANCETTA DOS Process Agent 2010 Arminda Court, Alpharetta, GA, United States, 30022

Chief Executive Officer

Name Role Address
ROSEANNE CIANCETTA Chief Executive Officer 2010 ARMINDA COURT, ALPHARETTA, GA, United States, 30022

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 273 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
2025-02-04 2025-02-04 Address 2010 ARMINDA COURT, ALPHARETTA, GA, 30022, USA (Type of address: Chief Executive Officer)
1993-10-06 2025-02-04 Address 273 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1993-10-06 2025-02-04 Address 273 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1986-10-17 1993-10-06 Address 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)
1986-10-17 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002350 2025-02-04 BIENNIAL STATEMENT 2025-02-04
041214003067 2004-12-14 BIENNIAL STATEMENT 2004-10-01
021001002455 2002-10-01 BIENNIAL STATEMENT 2002-10-01
981029002525 1998-10-29 BIENNIAL STATEMENT 1998-10-01
961008002079 1996-10-08 BIENNIAL STATEMENT 1996-10-01
931006002624 1993-10-06 BIENNIAL STATEMENT 1993-10-01
B413662-2 1986-10-17 CERTIFICATE OF INCORPORATION 1986-10-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State