Name: | COCO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1993 (32 years ago) |
Entity Number: | 1715316 |
ZIP code: | 07112 |
County: | New York |
Place of Formation: | New York |
Address: | 320 ELIZABETH AVENUE SUITE 204, NEWARK, NJ, United States, 07112 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COCO INTERNATIONAL CORP. | DOS Process Agent | 320 ELIZABETH AVENUE SUITE 204, NEWARK, NJ, United States, 07112 |
Name | Role | Address |
---|---|---|
YOUNG H JOO | Chief Executive Officer | 320 ELIZABETH AVENUE SUITE 204, NEWARK, NJ, United States, 07112 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2019-05-14 | Address | 117 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2018-09-11 | 2019-05-14 | Address | 117 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2018-09-11 | 2019-05-14 | Address | 117 WEST 29TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2011-06-01 | 2018-09-11 | Address | 842 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2002-01-08 | 2018-09-11 | Address | 842 6TH AVE, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210413060112 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
190514060497 | 2019-05-14 | BIENNIAL STATEMENT | 2019-04-01 |
180911006215 | 2018-09-11 | BIENNIAL STATEMENT | 2017-04-01 |
130503002274 | 2013-05-03 | BIENNIAL STATEMENT | 2013-04-01 |
110601002685 | 2011-06-01 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State