Search icon

COFFINIER KU DESIGN, LTD.

Company Details

Name: COFFINIER KU DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1998 (26 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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 EAST 57TH ST, #2R, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
EDWARD J KU Chief Executive Officer 249 EAST 57TH ST, #2R, NEW YORK, NY, United States, 10022

History

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)
2000-09-29 2002-09-20 Address 245 E 57TH ST, 2F, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-09-29 2002-09-20 Address 245 E 57TH ST, 2F, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-09-29 2002-09-20 Address EDWARD J KU, 245 E 57TH ST 2F, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-10-08 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-10-08 2000-09-29 Address 444 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

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
101026002512 2010-10-26 BIENNIAL STATEMENT 2010-10-01
081006003090 2008-10-06 BIENNIAL STATEMENT 2008-10-01
061011002767 2006-10-11 BIENNIAL STATEMENT 2006-10-01
050712000012 2005-07-12 CERTIFICATE OF AMENDMENT 2005-07-12
041105002643 2004-11-05 BIENNIAL STATEMENT 2004-10-01

Date of last update: 24 Feb 2025

Sources: New York Secretary of State