Name: | COBES HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1996 (29 years ago) |
Entity Number: | 2075711 |
ZIP code: | 11771 |
County: | New York |
Place of Formation: | New York |
Address: | 837 Orchard Lane, oyster bay, NY, United States, 11771 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD N STELLER | DOS Process Agent | 837 Orchard Lane, oyster bay, NY, United States, 11771 |
Name | Role | Address |
---|---|---|
RICHARD N STELLER | Chief Executive Officer | 837 ORCHARD LANE, OYSTER BAY, NY, United States, 11771 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 837 ORCHARD LANE, OYSTER BAY, NY, 11771, USA (Type of address: Chief Executive Officer) |
2020-09-29 | 2024-10-02 | Address | 131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
1998-10-26 | 2024-10-02 | Address | 131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1998-10-26 | 2020-09-29 | Address | 131 MERRICK RD, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002003770 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221110003464 | 2022-11-10 | BIENNIAL STATEMENT | 2022-10-01 |
200929060400 | 2020-09-29 | BIENNIAL STATEMENT | 2018-10-01 |
101019002738 | 2010-10-19 | BIENNIAL STATEMENT | 2010-10-01 |
081006002876 | 2008-10-06 | BIENNIAL STATEMENT | 2008-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State