COCOBOLO, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 37 MAPLE AVE, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
JOAN SATTLER | Chief Executive Officer | 37 MAPLE AVE, ARMONK, NY, United States, 10504 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State