Search icon

MICHAEL COCOZZA ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICHAEL COCOZZA ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 1993 (32 years ago)
Date of dissolution: 17 Oct 2017
Entity Number: 1747044
ZIP code: 08087
County: Richmond
Place of Formation: New York
Address: 38 BUNKER DRIVE, LITTLE EGG HARBOR, NJ, United States, 08087

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL COCOZZA DOS Process Agent 38 BUNKER DRIVE, LITTLE EGG HARBOR, NJ, United States, 08087

Chief Executive Officer

Name Role Address
MICHAEL COCOZZA Chief Executive Officer 38 BUNKER DRIVE, LITTLE EGG HARBOR, NJ, United States, 08087

History

Start date End date Type Value
1997-07-31 2015-08-03 Address 7 GRANDVIEW DR, HOLMDEL, NJ, 07733, USA (Type of address: Chief Executive Officer)
1995-09-12 1997-07-31 Address 3835 RICHMOND AVE, SUITE 147, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer)
1995-09-12 2015-08-03 Address 7 GRAND VIEW DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Principal Executive Office)
1995-09-12 2015-08-03 Address 7 GRAND VIEW DRIVE, HOLMDEL, NJ, 07733, USA (Type of address: Service of Process)
1993-08-04 1995-09-12 Address 3835 RICHMOND AVENUE SUITE 147, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171017000325 2017-10-17 CERTIFICATE OF DISSOLUTION 2017-10-17
150803006101 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006275 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002910 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090729002138 2009-07-29 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State