Name: | COCO'S DELI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1993 (31 years ago) |
Entity Number: | 1750638 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 857 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH BEN-MOHA | Chief Executive Officer | 857 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 857 SEVENTH AVE, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-19 | 1999-08-25 | Address | 853 SEVENTH AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990825002615 | 1999-08-25 | BIENNIAL STATEMENT | 1999-08-01 |
930819000151 | 1993-08-19 | CERTIFICATE OF INCORPORATION | 1993-08-19 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
142024 | WS VIO | INVOICED | 2010-07-30 | 200 | WS - W&H Non-Hearable Violation |
247367 | CNV_SI | INVOICED | 2001-12-27 | 20 | SI - Certificate of Inspection fee (scales) |
230343 | CL VIO | INVOICED | 1998-01-30 | 75 | CL - Consumer Law Violation |
229952 | CL VIO | INVOICED | 1997-12-31 | 75 | CL - Consumer Law Violation |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State