Name: | COBA FURNITURE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Oct 1959 (66 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 122903 |
ZIP code: | 11030 |
County: | New York |
Place of Formation: | New York |
Address: | 203 HUMMINGBIRD ROAD, MANHASSET, NY, United States, 11030 |
Principal Address: | 203 HUMMINGBIRD RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SIDNEY COHEN | Chief Executive Officer | 203 HUMMINGBIRD RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
SIDNEY COHEN | DOS Process Agent | 203 HUMMINGBIRD ROAD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-21 | 2007-12-27 | Address | 400 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1959-10-01 | 1997-10-21 | Address | 400 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2112753 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
071227002209 | 2007-12-27 | BIENNIAL STATEMENT | 2007-10-01 |
051208003384 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031119002339 | 2003-11-19 | BIENNIAL STATEMENT | 2003-10-01 |
011024002249 | 2001-10-24 | BIENNIAL STATEMENT | 2001-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State