Name: | PUBLIC COIN OPERATED CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1973 (52 years ago) |
Entity Number: | 259040 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1735 ST. PETERS AVENUE, NEW YORK, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1735 ST. PETERS AVENUE, NEW YORK, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
S.L. MANSDORF, PRES. | Chief Executive Officer | 105-40 62ND ROAD, APT 5K, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-06 | 2007-04-11 | Address | 105-40 62ND ROAD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer) |
1973-04-16 | 1997-04-18 | Address | 150 NASSAU ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110427003265 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090331002690 | 2009-03-31 | BIENNIAL STATEMENT | 2009-04-01 |
070411003163 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050520002148 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030401002423 | 2003-04-01 | BIENNIAL STATEMENT | 2003-04-01 |
C311140-2 | 2002-01-11 | ASSUMED NAME CORP INITIAL FILING | 2002-01-11 |
010411002117 | 2001-04-11 | BIENNIAL STATEMENT | 2001-04-01 |
990412002093 | 1999-04-12 | BIENNIAL STATEMENT | 1999-04-01 |
970418002557 | 1997-04-18 | BIENNIAL STATEMENT | 1997-04-01 |
950406002396 | 1995-04-06 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State