Search icon

COBA FURNITURE CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
SIDNEY COHEN Chief Executive Officer 203 HUMMINGBIRD RD, MANHASSET, NY, United States, 11030

DOS Process Agent

Name Role Address
SIDNEY COHEN DOS Process Agent 203 HUMMINGBIRD ROAD, MANHASSET, NY, United States, 11030

History

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)

Filings

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