Name: | COSS HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1991 (34 years ago) |
Date of dissolution: | 15 May 2008 |
Entity Number: | 1580939 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Principal Address: | C/O WATER MILL REALTY, 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 20000000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
PAMELA ROBB | Chief Executive Officer | C/O WATER MILL REALTY, 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1993-11-24 | 1997-10-28 | Address | % WATER MILL REALTY, 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 1997-10-28 | Address | % WATER MILL REALTY, 1 OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office) |
1991-10-08 | 1993-11-24 | Address | ONE OLD COUNTRY RD./STE. 300, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080515000475 | 2008-05-15 | CERTIFICATE OF DISSOLUTION | 2008-05-15 |
991102002506 | 1999-11-02 | BIENNIAL STATEMENT | 1999-10-01 |
971028002707 | 1997-10-28 | BIENNIAL STATEMENT | 1997-10-01 |
961023000656 | 1996-10-23 | CERTIFICATE OF AMENDMENT | 1996-10-23 |
931124002021 | 1993-11-24 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State