Name: | COSMO INTERNATIONAL CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 2002 (23 years ago) |
Branch of: | COSMO INTERNATIONAL CORP., Florida (Company Number P96000032383) |
Entity Number: | 2762133 |
ZIP code: | 33442 |
County: | New York |
Place of Formation: | Florida |
Address: | ATTN: ROCIO DELGADO, 1341 W Newport Center Dr, deerfield Beach, FL, United States, 33442 |
Principal Address: | 1341 W Newport Center Dr, Deerfield Beach, FL, United States, 33442 |
Name | Role | Address |
---|---|---|
COSMO INTERNATIONAL CORP | DOS Process Agent | ATTN: ROCIO DELGADO, 1341 W Newport Center Dr, deerfield Beach, FL, United States, 33442 |
Name | Role | Address |
---|---|---|
MARC BLAISON | Chief Executive Officer | 1341 W NEWPORT CENTER DR, DEERFIELD BEACH, FL, United States, 33442 |
Start date | End date | Type | Value |
---|---|---|---|
2002-05-02 | 2025-03-17 | Address | ATTN: DENNIS H GREENSTEIN ESQ, 57 WEST 38TH STREET 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250317004143 | 2025-03-17 | BIENNIAL STATEMENT | 2025-03-17 |
170420000027 | 2017-04-20 | ERRONEOUS ENTRY | 2017-04-20 |
DP-1932895 | 2010-10-27 | ANNULMENT OF AUTHORITY | 2010-10-27 |
020502000521 | 2002-05-02 | APPLICATION OF AUTHORITY | 2002-05-02 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State