Search icon

COHO CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COHO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1994 (31 years ago)
Entity Number: 1855304
ZIP code: 10174
County: New York
Place of Formation: New York
Address: ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174
Principal Address: 771 LAKE AVENUE, GREENWICH,, CT, United States, 06830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O GROUBARD MILLER DOS Process Agent ATTENTION: S INGERMAN, 405 LEXINGTON AVENUE, 11TH FL, NEW YORK, NY, United States, 10174

Chief Executive Officer

Name Role Address
WILLIAM D FRAAD Chief Executive Officer 771 LAKE AVENUE, GREENWICH,, CT, United States, 06830

History

Start date End date Type Value
2005-12-15 2019-11-08 Address THE CHRYSLER BUILDING, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2004-10-06 2005-12-15 Address ATTN: DOCKET CLERK, 600 3RD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)
2000-10-04 2019-11-08 Address 771 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
2000-10-04 2019-11-08 Address 771 LAKE AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
2000-10-04 2004-10-06 Address ATTN: DOCKET CLERK, 600 THIRD AVE, NEW YORK, NY, 10016, 2097, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191108002028 2019-11-08 BIENNIAL STATEMENT 2018-09-01
100928002459 2010-09-28 BIENNIAL STATEMENT 2010-09-01
080909002529 2008-09-09 BIENNIAL STATEMENT 2008-09-01
060828002561 2006-08-28 BIENNIAL STATEMENT 2006-09-01
051215000910 2005-12-15 CERTIFICATE OF CHANGE (BY AGENT) 2005-12-15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State