Search icon

COSMO ENTERPRISE OF USA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KWAN HO CHOI Chief Executive Officer 1239 BROADWAY, #400, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1239 BROADWAY, #400, NEW YORK, NY, United States, 10001

Form 5500 Series

Employer Identification Number (EIN):
133535151
Plan Year:
2010
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State