Name: | COQUI CREATIONS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Mar 2003 (22 years ago) |
Entity Number: | 2883027 |
ZIP code: | 10501 |
County: | Westchester |
Place of Formation: | New York |
Address: | 20 hillside terrace, AMAWALK, NY, United States, 10501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARY ANN RIVERA | DOS Process Agent | 20 hillside terrace, AMAWALK, NY, United States, 10501 |
Name | Role | Address |
---|---|---|
MARY ANN RIVERA ZOLOCK | Chief Executive Officer | 20 HILLSIDE TERRACE, AMAWALK, NY, United States, 10501 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
14061 | 2015-05-01 | 2027-04-30 | Pesticide use | No data |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-16 | 2024-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-16 | 2024-02-16 | Address | 20 HILLSIDE TERRACE, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer) |
2024-02-16 | 2024-02-16 | Address | PO BOX 343, 20 HILLSIDE TERRACE, AMAWALK, NY, 10501, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2024-02-16 | Address | PO BOX 343, 20 HILLSIDE TERRACE, AMAWALK, NY, 10501, USA (Type of address: Service of Process) |
2019-11-05 | 2021-03-03 | Address | 253 ROUTE 100, SOMERS, NY, 10589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240216001624 | 2024-02-16 | BIENNIAL STATEMENT | 2024-02-16 |
210303060543 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
191105061546 | 2019-11-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006123 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
160219006064 | 2016-02-19 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State