COCO'S RESTAURANTS, INC.

Name: | COCO'S RESTAURANTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 May 1972 (53 years ago) |
Date of dissolution: | 12 Oct 2016 |
Entity Number: | 330445 |
ZIP code: | 78232 |
County: | New York |
Place of Formation: | California |
Address: | 120 CHULA VISTA, HOLLYWOOD PARK, TX, United States, 78232 |
Principal Address: | 5780 FLEET ST, STE 250, CARLSBAD, CA, United States, 92008 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 CHULA VISTA, HOLLYWOOD PARK, TX, United States, 78232 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SAMUEL NICHOLAS BORGESE | Chief Executive Officer | 5780 FLEET ST, STE 250, CARLSBAD, CA, United States, 92008 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-11 | 2016-10-12 | Address | 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2008-06-03 | 2016-01-11 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-18 | 2008-06-03 | Address | 5780 FLEET ST, STE 250, CARLSBAD, CA, 92008, USA (Type of address: Principal Executive Office) |
2006-05-18 | 2008-06-03 | Address | 780 FLEET ST, STE 250, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
2004-05-18 | 2006-05-18 | Address | 5780 FLEET ST, #250, CARLSBAD, CA, 92008, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161012000631 | 2016-10-12 | SURRENDER OF AUTHORITY | 2016-10-12 |
160111000007 | 2016-01-11 | CERTIFICATE OF CHANGE | 2016-01-11 |
20120910039 | 2012-09-10 | ASSUMED NAME CORP INITIAL FILING | 2012-09-10 |
080603002382 | 2008-06-03 | BIENNIAL STATEMENT | 2008-05-01 |
060518002881 | 2006-05-18 | BIENNIAL STATEMENT | 2006-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State