KOKON, INC.

Name: | KOKON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Sep 1991 (34 years ago) |
Date of dissolution: | 14 Feb 2023 |
Entity Number: | 1577874 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Address: | 17 EAST 71ST ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 EAST 71ST ST, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
KOICHI YANAGI | Chief Executive Officer | 17 EAST 71ST ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-30 | 2023-05-07 | Address | 17 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2009-09-30 | 2023-05-07 | Address | 17 EAST 71ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2006-03-21 | 2009-09-30 | Address | ATTN: RONALD N. INOUYE, ESQ., 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-03-21 | 2009-09-30 | Address | INOUYE & OGDEN, 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, 1302, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2009-09-30 | Address | INOUYE & OGDEN, 90 PARK AVENUE 27TH FL, NEW YORK, NY, 10016, 1302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230507000039 | 2023-02-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-02-14 |
151222002055 | 2015-12-22 | BIENNIAL STATEMENT | 2015-09-01 |
110919002995 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090930002697 | 2009-09-30 | BIENNIAL STATEMENT | 2009-09-01 |
071030002134 | 2007-10-30 | BIENNIAL STATEMENT | 2007-09-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State