Search icon

COCO REALTY MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COCO REALTY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1993 (32 years ago)
Date of dissolution: 21 Feb 2001
Entity Number: 1757439
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 11 ELISHA PURDY ROAD, AMAWALK, NY, United States, 10501
Address: ATTN JOSEPH A COCO, 919 THIRD AVE ROOM 44-38, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN JOSEPH A COCO, 919 THIRD AVE ROOM 44-38, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
GIUSEPPE COCO Chief Executive Officer 919 THIRD AVENUE, ROOM 44-38, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1995-10-04 1999-09-22 Address 919 THIRD AVE, ROOM 44-38, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-10-04 1999-09-22 Address 919 THIRD AVE, ROOM 44-38, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-09-16 1995-10-04 Address 919 THIRD AVENUE, ROOM 44-38, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010221000012 2001-02-21 CERTIFICATE OF DISSOLUTION 2001-02-21
990922002021 1999-09-22 BIENNIAL STATEMENT 1999-09-01
970909002616 1997-09-09 BIENNIAL STATEMENT 1997-09-01
951004002428 1995-10-04 BIENNIAL STATEMENT 1995-09-01
930916000411 1993-09-16 CERTIFICATE OF INCORPORATION 1993-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State