CODA RESOURCES LTD.
Headquarter
Name: | CODA RESOURCES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jan 1963 (62 years ago) |
Entity Number: | 153347 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 630 THIRD AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
Principal Address: | 75 Lower Main Street, Suite 200, Aberdeen, NJ, United States, 07747 |
Contact Details
Phone +1 718-649-1666
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILLEL TROPPER | Chief Executive Officer | 75 LOWER MAIN STREET, SUITE 200, ABERDEEN, NJ, United States, 07747 |
Name | Role | Address |
---|---|---|
VASLAS LEPOWSKY HAUSS & DANKE, LLP | DOS Process Agent | 630 THIRD AVENUE,, 5TH FLOOR, NEW YORK, NY, United States, 10017 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-23 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2025-05-21 | 2025-05-21 | Address | 75 LOWER MAIN STREET, SUITE 200, ABERDEEN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
2025-05-21 | 2025-05-21 | Address | 100 MATAWAN AVENUE, MATAWAN, NJ, 07747, USA (Type of address: Chief Executive Officer) |
2025-05-07 | 2025-05-22 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
2025-01-03 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 5000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250521002836 | 2025-05-07 | RESTATED CERTIFICATE | 2025-05-07 |
250103003914 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230222000239 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
210104063435 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
191024002039 | 2019-10-24 | AMENDMENT TO BIENNIAL STATEMENT | 2019-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2610731 | SL VIO | INVOICED | 2017-05-11 | 3401.25 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State