Name: | KOKO DESIGNS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 2000 (25 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 2460773 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 270 WEST 38TH ST #701-A, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUHG WOOK LEE | Agent | 270 WEST 38TH STREET #701A, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
SUNG WOOK LEE | DOS Process Agent | 270 WEST 38TH ST #701-A, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
SUNG WOOK LEE | Chief Executive Officer | 270 WEST 38TH ST #701-A, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-12 | 2004-01-12 | Address | 270 WEST 38TH STREET, #701A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2111674 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
040211000800 | 2004-02-11 | CERTIFICATE OF CHANGE | 2004-02-11 |
040112002404 | 2004-01-12 | BIENNIAL STATEMENT | 2004-01-01 |
000112000561 | 2000-01-12 | CERTIFICATE OF INCORPORATION | 2000-01-12 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State