COFFINIER KU DESIGN, LTD.

Name: | COFFINIER KU DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1998 (27 years ago) |
Date of dissolution: | 06 Nov 2023 |
Entity Number: | 2305194 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 249 EAST 57TH ST, #2R, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 249 EAST 57TH ST, #2R, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDWARD J KU | Chief Executive Officer | 249 EAST 57TH ST, #2R, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2023-11-06 | Address | 249 EAST 57TH ST, #2R, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2004-11-05 | 2023-11-06 | Address | 249 EAST 57TH ST, #2R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2004-11-05 | Address | EDWARD J KU, 249 E 57TH ST 2R, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2002-09-20 | 2004-11-05 | Address | 249 E 57TH ST, 2R, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2004-11-05 | Address | 249 E 57TH ST, 2R, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231106004009 | 2023-11-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-11-06 |
181001006274 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006571 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006444 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121019006139 | 2012-10-19 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State