Search icon

COCOBOLO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COCOBOLO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1992 (33 years ago)
Date of dissolution: 13 Jan 2010
Entity Number: 1680503
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 37 MAPLE AVE, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 MAPLE AVE, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
JOAN SATTLER Chief Executive Officer 37 MAPLE AVE, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2005-03-29 2006-11-02 Address 37 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2005-03-29 2006-11-02 Address 37 MAPLE AVE, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1993-12-01 2005-03-29 Address 400 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
1993-12-01 2005-03-29 Address 400 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
1993-12-01 2005-03-29 Address 400 MAIN STREET, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100113000895 2010-01-13 CERTIFICATE OF DISSOLUTION 2010-01-13
081215002135 2008-12-15 BIENNIAL STATEMENT 2008-11-01
061102003010 2006-11-02 BIENNIAL STATEMENT 2006-11-01
050329002212 2005-03-29 BIENNIAL STATEMENT 2004-11-01
021021002611 2002-10-21 BIENNIAL STATEMENT 2002-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State