COSCO ENTERPRISES, INC.

Name: | COSCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1966 (60 years ago) |
Entity Number: | 195068 |
ZIP code: | 11385 |
County: | Queens |
Place of Formation: | New York |
Address: | 141 SKILLMAN AVENUE, Ridgewood, NY, United States, 11385 |
Principal Address: | 1930 Troutman St, RIDGEWOOD, NY, United States, 11385 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW COOK | Chief Executive Officer | 80 WALKER, MALVERNE, NY, United States, 10561 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 141 SKILLMAN AVENUE, Ridgewood, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-28 | 1994-02-14 | Address | 46-25 244TH ST., DOUGLASTON, NY, 11362, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211011001297 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
20120124039 | 2012-01-24 | ASSUMED NAME CORP AMENDMENT | 2012-01-24 |
20120109033 | 2012-01-09 | ASSUMED NAME CORP INITIAL FILING | 2012-01-09 |
060210002246 | 2006-02-10 | BIENNIAL STATEMENT | 2006-01-01 |
040109002612 | 2004-01-09 | BIENNIAL STATEMENT | 2004-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State