Search icon

KO, INC.

Company Details

Name: KO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 May 1988 (37 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1261110
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 2905 FILLMORE AVE, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CUNNINGHAM Chief Executive Officer 2905 FILLMORE AVE, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
JAMES CUNNINGHAM DOS Process Agent 2905 FILLMORE AVE, BROOKLYN, NY, United States, 11229

History

Start date End date Type Value
1988-05-12 1992-11-25 Address 2905 FILMORE AVENUE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1492490 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960516002606 1996-05-16 BIENNIAL STATEMENT 1996-05-01
000044005959 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921125003244 1992-11-25 BIENNIAL STATEMENT 1992-05-01
B639177-5 1988-05-12 CERTIFICATE OF INCORPORATION 1988-05-12

Date of last update: 27 Feb 2025

Sources: New York Secretary of State