LILLY COOGAN'S INC.

Name: | LILLY COOGAN'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Apr 1998 (27 years ago) |
Entity Number: | 2246298 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 360 W 23RD ST, NEW YORK, NY, United States, 10011 |
Principal Address: | 51 OLD JEROME AVE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 360 W 23RD ST, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
DAVID RENHAM | Chief Executive Officer | 5052 39TH PL, LONG ISLAND CITY, NY, United States, 11104 |
Start date | End date | Type | Value |
---|---|---|---|
2010-04-29 | 2012-06-08 | Address | 16 INWOOD RD, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2006-05-02 | 2012-06-08 | Address | 51 OLD JEROME AVE, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office) |
2006-05-02 | 2010-04-29 | Address | 16 INWOOD PL, CENTER MORICHES, NY, 11937, USA (Type of address: Chief Executive Officer) |
2004-05-14 | 2006-05-02 | Address | 16 INWOOD RD., CENTER MORICHES, NY, 11934, USA (Type of address: Principal Executive Office) |
2004-05-14 | 2006-05-02 | Address | 2070 37TH STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140610002040 | 2014-06-10 | BIENNIAL STATEMENT | 2014-04-01 |
120608002504 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100429002021 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080429002665 | 2008-04-29 | BIENNIAL STATEMENT | 2008-04-01 |
060502002070 | 2006-05-02 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State