Search icon

CODA INTERNATIONAL LTD.

Company Details

Name: CODA INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1987 (38 years ago)
Entity Number: 1172902
ZIP code: 20015
County: New York
Place of Formation: Delaware
Address: 3819 INGOMAR ST N.W., WASHINGTON, DC, United States, 20015
Principal Address: 25 WHEELER AVE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
THEODORE DAVIDOV DOS Process Agent 3819 INGOMAR ST N.W., WASHINGTON, DC, United States, 20015

Chief Executive Officer

Name Role Address
THEODORE DAVIDOV Chief Executive Officer 3819 INGOMAR ST NW, WASHINGTON, DC, United States, 20015

History

Start date End date Type Value
1999-06-02 2007-05-10 Address 2101 CONN AVE NW, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer)
1999-06-02 2005-07-20 Address 25 WHEELER AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-01-12 1999-06-02 Address 2101 CONNECTICUT AVE N W, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer)
1993-01-12 1999-06-02 Address 210 W 89TH ST SUITE 2J, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
1993-01-12 1999-06-02 Address 210 W 89TH ST, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110527002531 2011-05-27 BIENNIAL STATEMENT 2011-05-01
090519002393 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070510002987 2007-05-10 BIENNIAL STATEMENT 2007-05-01
050720002467 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030515002332 2003-05-15 BIENNIAL STATEMENT 2003-05-01

Trademarks Section

Serial Number:
78469017
Mark:
PEGBALL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
2004-08-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PEGBALL

Goods And Services

For:
SPORT BALL
First Use:
2004-12-15
International Classes:
028 - Primary Class
Class Status:
Active

Date of last update: 16 Mar 2025

Sources: New York Secretary of State