Name: | COS CONSULTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1989 (36 years ago) |
Date of dissolution: | 10 Apr 2008 |
Entity Number: | 1335856 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 225 EAST 36TH ST, STE 7D, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COS CONSULTING CORPORATION, MINNESOTA | b0db26b6-a0d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | COS CONSULTING CORPORATION, KENTUCKY | 0550327 | KENTUCKY |
Headquarter of | COS CONSULTING CORPORATION, FLORIDA | F06000005628 | FLORIDA |
Name | Role | Address |
---|---|---|
CORALIE COSNOWSKY | Chief Executive Officer | 7901 LAKE SANDS DR, DELRAY BEACH, FL, United States, 33446 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EAST 36TH ST, STE 7D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-03-20 | 2002-04-09 | Address | 44 CHESTNUT STREET, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080410000414 | 2008-04-10 | CERTIFICATE OF DISSOLUTION | 2008-04-10 |
070313002461 | 2007-03-13 | BIENNIAL STATEMENT | 2007-03-01 |
050427002617 | 2005-04-27 | BIENNIAL STATEMENT | 2005-03-01 |
030304003023 | 2003-03-04 | BIENNIAL STATEMENT | 2003-03-01 |
020409002943 | 2002-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
B754820-5 | 1989-03-20 | CERTIFICATE OF INCORPORATION | 1989-03-20 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State