Search icon

COCO APPAREL CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HILARY SPINNER JACOBS Chief Executive Officer 214 WEST 39TH ST, STE 607, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 WEST 39TH ST, STE 607, NEW YORK, NY, United States, 10018

History

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)

Filings

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