Search icon

KOKOBO PLANTSCAPES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: KOKOBO PLANTSCAPES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2001 (24 years ago)
Date of dissolution: 14 Nov 2014
Entity Number: 2634146
ZIP code: 10021
County: Queens
Place of Formation: New York
Principal Address: 279 BALDWIN ROAD, HEMPSTEAD, NY, United States, 11550
Address: 279 BALDWIN RD, HEMPSTEAD, NY, United States, 10021

Contact Details

Phone +1 516-294-7308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL J MADARASH DOS Process Agent 279 BALDWIN RD, HEMPSTEAD, NY, United States, 10021

Chief Executive Officer

Name Role Address
MICHAEL J MADARASH Chief Executive Officer 279 BALDWIN RD, HEMPSTEAD, NY, United States, 11550

Form 5500 Series

Employer Identification Number (EIN):
113602742
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1292061-DCA Inactive Business 2008-07-11 2013-06-30

History

Start date End date Type Value
2007-05-21 2009-05-08 Address 301 E 79TH ST APT 37F, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2005-06-29 2007-05-21 Address 4 FOURTH AVE, GARDEN CITY PARK, NY, 11040, 5009, USA (Type of address: Chief Executive Officer)
2005-06-29 2007-05-21 Address 30 HIGHGATE DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2005-06-29 2007-05-21 Address 4 FOURTH AVE, GARDEN CITY PARK, NY, 11040, 5009, USA (Type of address: Service of Process)
2003-05-27 2005-06-29 Address 30 HIGHGATE DR, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141114000909 2014-11-14 CERTIFICATE OF DISSOLUTION 2014-11-14
090508002523 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070521002499 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050629002415 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030527002567 2003-05-27 BIENNIAL STATEMENT 2003-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
900760 CNV_MS INVOICED 2013-05-23 10 Miscellaneous Fee
900762 TRUSTFUNDHIC INVOICED 2011-06-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
900761 CNV_TFEE INVOICED 2011-06-08 7.46999979019165 WT and WH - Transaction Fee
943546 RENEWAL INVOICED 2011-06-08 100 Home Improvement Contractor License Renewal Fee
900763 TRUSTFUNDHIC INVOICED 2009-06-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
943547 RENEWAL INVOICED 2009-06-25 100 Home Improvement Contractor License Renewal Fee
900764 LICENSE INVOICED 2008-07-11 50 Home Improvement Contractor License Fee
900758 TRUSTFUNDHIC INVOICED 2008-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
900759 FINGERPRINT INVOICED 2008-07-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2008-07-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
131000.00
Total Face Value Of Loan:
131000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State