Search icon

KRISTIN HEIN/PHILIP COZZI, INC.

Company Details

Name: KRISTIN HEIN/PHILIP COZZI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 2000 (25 years ago)
Entity Number: 2492786
ZIP code: 93923
County: New York
Place of Formation: New York
Address: 0 NE Corner Lobos and 1st Ave, CARMEL-BY-THE-SEA, CA, United States, 93923

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 0 NE Corner Lobos and 1st Ave, CARMEL-BY-THE-SEA, CA, United States, 93923

Chief Executive Officer

Name Role Address
KRISTIN HEIN Chief Executive Officer PO BOX 665, CARMEL-BY-THE-SEA, CA, United States, 93921

History

Start date End date Type Value
2025-03-03 2025-03-03 Address PO BOX 665, CARMEL-BY-THE-SEA, CA, 93921, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 724 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-04-24 2025-03-03 Address 724 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2002-04-24 2025-03-03 Address 724 SPRINGS FIREPLACE RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2000-03-30 2002-04-24 Address 131 E. 70TH ST. NO. 3E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2000-03-30 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250303004646 2025-03-03 BIENNIAL STATEMENT 2025-03-03
120418002732 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100326003086 2010-03-26 BIENNIAL STATEMENT 2010-03-01
080311002081 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060329002071 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040316002742 2004-03-16 BIENNIAL STATEMENT 2004-03-01
020424002683 2002-04-24 BIENNIAL STATEMENT 2002-03-01
010330000151 2001-03-30 CERTIFICATE OF AMENDMENT 2001-03-30
000330000440 2000-03-30 CERTIFICATE OF INCORPORATION 2000-03-30

Date of last update: 31 Mar 2025

Sources: New York Secretary of State