Name: | COCO APPAREL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 2003 (21 years ago) |
Entity Number: | 2987055 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 214 WEST 39TH ST, STE 607, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HILARY SPINNER JACOBS | Chief Executive Officer | 214 WEST 39TH ST, STE 607, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 214 WEST 39TH ST, STE 607, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-04 | 2009-12-14 | Address | 1410 BROADWAY STE 1206, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-01-04 | 2009-12-14 | Address | 1410 BROADWAY STE 1206, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-01-04 | 2009-12-14 | Address | 1410 BROADWAY STE 1206, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-02-28 | 2008-01-04 | Address | PO BOX 28, 15 CEDAR HILL DRIVE, NEW VERNON, NJ, 07976, USA (Type of address: Chief Executive Officer) |
2006-02-28 | 2008-01-04 | Address | PO BOX 28, 15 CEDAR HILL DRIVE, NEW VERNON, NJ, 07946, USA (Type of address: Principal Executive Office) |
2003-12-10 | 2008-01-04 | Address | C/O HILARY JACOBS, 1410 BROADWAY, STE. 1001, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091214002620 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
080104003286 | 2008-01-04 | BIENNIAL STATEMENT | 2007-12-01 |
060228003019 | 2006-02-28 | BIENNIAL STATEMENT | 2005-12-01 |
031210000392 | 2003-12-10 | CERTIFICATE OF INCORPORATION | 2003-12-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State