COCO REALTY MANAGEMENT CORP.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN JOSEPH A COCO, 919 THIRD AVE ROOM 44-38, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GIUSEPPE COCO | Chief Executive Officer | 919 THIRD AVENUE, ROOM 44-38, NEW YORK, NY, United States, 10022 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State