Search icon

CHOCOLATE COW ENTERTAINMENT, INC.

Company Details

Name: CHOCOLATE COW ENTERTAINMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 May 2001 (24 years ago)
Entity Number: 2634937
ZIP code: 10106
County: New York
Place of Formation: New York
Address: C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHOCOLATE COW ENTERTAINMENT, INC. DOS Process Agent C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
CRAIG THOMAS Chief Executive Officer C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, United States, 10106

History

Start date End date Type Value
2025-05-01 2025-05-01 Address C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-05-01 Address C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-28 2023-08-28 Address C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
2023-08-28 2025-05-01 Address C/O ML MANAGEMENT PARTNERS, 888 7TH AVENUE, FL 4, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501048768 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230828002280 2023-08-28 BIENNIAL STATEMENT 2023-05-01
210510060760 2021-05-10 BIENNIAL STATEMENT 2021-05-01
190501060417 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502007340 2017-05-02 BIENNIAL STATEMENT 2017-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State