COCOLOCO CORPORATION

Name: | COCOLOCO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1994 (31 years ago) |
Date of dissolution: | 04 Nov 2021 |
Entity Number: | 1830546 |
ZIP code: | 11968 |
County: | Kings |
Place of Formation: | New York |
Address: | 383 FIRST NECK LANE, SOUTHAMPTON, NY, United States, 11968 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY B STILLITANO | DOS Process Agent | 383 FIRST NECK LANE, SOUTHAMPTON, NY, United States, 11968 |
Name | Role | Address |
---|---|---|
ANTHONY B STILLITANO | Chief Executive Officer | 383 FIRST NECK LANE, SOUTHAMPTON, NY, United States, 11968 |
Start date | End date | Type | Value |
---|---|---|---|
2006-06-08 | 2021-11-04 | Address | 383 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process) |
2006-06-08 | 2021-11-04 | Address | 383 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2012-07-17 | Address | #373 FIRST NECK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2006-06-08 | Address | 8025 HARBOR VIEW TERRACE, BROOKLYN, NY, 11209, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2006-06-08 | Address | 8025 HARBOR VIEW TERRACE, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211104003667 | 2021-11-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-11-04 |
200601061367 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006904 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006401 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140605007014 | 2014-06-05 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State