COSMO ENTERPRISE OF USA, INC.

Name: | COSMO ENTERPRISE OF USA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Aug 1989 (36 years ago) |
Date of dissolution: | 07 Jan 2025 |
Entity Number: | 1378152 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 1239 BROADWAY, #400, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWAN HO CHOI | Chief Executive Officer | 1239 BROADWAY, #400, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1239 BROADWAY, #400, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-08-27 | 2025-01-14 | Address | 1239 BROADWAY, #400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2025-01-14 | Address | 1239 BROADWAY, #400, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1997-08-13 | 2003-08-27 | Address | 1239 BROADWAY, #400, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-08-13 | 2003-08-27 | Address | 524 CURRAN PL, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Principal Executive Office) |
1995-03-24 | 1997-08-13 | Address | 129 W 29TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250114003249 | 2025-01-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-07 |
130916002063 | 2013-09-16 | BIENNIAL STATEMENT | 2013-08-01 |
110824002929 | 2011-08-24 | BIENNIAL STATEMENT | 2011-08-01 |
090818002967 | 2009-08-18 | BIENNIAL STATEMENT | 2009-08-01 |
070823002118 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State