Search icon

COCOLOCO CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
ANTHONY B STILLITANO DOS Process Agent 383 FIRST NECK LANE, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
ANTHONY B STILLITANO Chief Executive Officer 383 FIRST NECK LANE, SOUTHAMPTON, NY, United States, 11968

History

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)
1996-08-14 2006-06-08 Address 8025 HARBOR VIEW TERRACE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
1994-06-20 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-06-20 1996-08-14 Address ATTN: PRESIDENT, 8025 HARBOR VIEW TERRACE, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)

Filings

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
120717002424 2012-07-17 BIENNIAL STATEMENT 2012-06-01
080613002026 2008-06-13 BIENNIAL STATEMENT 2008-06-01
060608002917 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040706002427 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020521002291 2002-05-21 BIENNIAL STATEMENT 2002-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State