Search icon

COSS HOLDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Chief Executive Officer

Name Role Address
PAMELA ROBB Chief Executive Officer C/O WATER MILL REALTY, 1 OLD COUNTRY RD, CARLE PLACE, NY, United States, 11514

Central Index Key

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.

CIK number:
0001046385
Phone:
5167418097

Latest Filings

Form type:
SC 13D
Filing date:
1997-09-19
File:

History

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)

Filings

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