Name: | CODA REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1997 (28 years ago) |
Entity Number: | 2197334 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 116 JACKSON AVE, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRIS J. COSCHIGNANO | DOS Process Agent | 116 JACKSON AVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
CHRIS J. COSCHIGNANO | Chief Executive Officer | 116 JACKSON AVE, SYOSSET, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-18 | 2006-01-09 | Address | 68 ROOSEVELT AVE, SYOSSET, NY, 11791, 3012, USA (Type of address: Chief Executive Officer) |
1999-11-18 | 2006-01-09 | Address | 68 ROOSEVELT AVE, SYOSSET, NY, 11791, 3012, USA (Type of address: Principal Executive Office) |
1999-11-18 | 2006-01-09 | Address | 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1997-11-07 | 1999-11-18 | Address | 22 JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131121002182 | 2013-11-21 | BIENNIAL STATEMENT | 2013-11-01 |
111116002567 | 2011-11-16 | BIENNIAL STATEMENT | 2011-11-01 |
091102002252 | 2009-11-02 | BIENNIAL STATEMENT | 2009-11-01 |
071120002149 | 2007-11-20 | BIENNIAL STATEMENT | 2007-11-01 |
060109002709 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State