Name: | COCHECTON CHEESE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1999 (26 years ago) |
Entity Number: | 2382140 |
ZIP code: | 10036 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 533 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 533 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
JAMES LAHEY | Chief Executive Officer | 533 WEST 47TH STREET, NEW YORK, NY, United States, 10036 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-140988 | Alcohol sale | 2023-06-22 | 2023-06-22 | 2025-06-30 | 236 9TH AVE, NEW YORK, New York, 10001 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-11 | 2011-07-19 | Address | 533 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-05-25 | 2023-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-05-25 | 2010-03-11 | Address | 123 BROOK ROAD, COCHECTON, NY, 12726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210526060042 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
200226060366 | 2020-02-26 | BIENNIAL STATEMENT | 2019-05-01 |
110719002275 | 2011-07-19 | BIENNIAL STATEMENT | 2011-05-01 |
100311002269 | 2010-03-11 | BIENNIAL STATEMENT | 2009-05-01 |
990525000554 | 1999-05-25 | CERTIFICATE OF INCORPORATION | 1999-05-25 |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-10-12 | Pleaded | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | No data | No data | No data |
2023-10-12 | Pleaded | LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS or PACAKGE IN TERMS OF WEIGHT, MEASURE OR COUNT | 1 | No data | No data | No data |
2023-10-12 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2023-10-12 | Pleaded | Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. | 1 | No data | No data | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State