Search icon

COSEL EAST, INC.

Company Details

Name: COSEL EAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1996 (29 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 1997693
ZIP code: 10017
County: Nassau
Place of Formation: Delaware
Address: 205 E 42ND ST, 1312, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MR RYUJI KITAMURA Chief Executive Officer 205 E 42ND ST, 1312, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
MR RYUJI KITAMURA DOS Process Agent 205 E 42ND ST, 1312, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1997-04-11 2001-03-13 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-02-06 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1996-02-06 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2127250 2012-01-25 ANNULMENT OF AUTHORITY 2012-01-25
020311002376 2002-03-11 BIENNIAL STATEMENT 2002-02-01
010313002794 2001-03-13 BIENNIAL STATEMENT 2000-02-01
970411000854 1997-04-11 CERTIFICATE OF CHANGE 1997-04-11
960206000614 1996-02-06 APPLICATION OF AUTHORITY 1996-02-06

Date of last update: 25 Feb 2025

Sources: New York Secretary of State