Name: | CO CO N.Y. TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Sep 2005 (19 years ago) |
Date of dissolution: | 25 Jan 2022 |
Entity Number: | 3261628 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 57B MOTT ST, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZHENG CHEN C | Chief Executive Officer | 57B MOTT ST, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57B MOTT ST, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-21 | 2022-06-19 | Address | 57B MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2007-11-21 | 2022-06-19 | Address | 57B MOTT ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2005-09-27 | 2022-01-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-09-27 | 2007-11-21 | Address | 57 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220619000249 | 2022-01-25 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-25 |
071121002990 | 2007-11-21 | BIENNIAL STATEMENT | 2007-09-01 |
050927000596 | 2005-09-27 | CERTIFICATE OF INCORPORATION | 2005-09-27 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
79906 | CL VIO | INVOICED | 2007-08-21 | 250 | CL - Consumer Law Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State