Search icon

COCLICO SHOWROOM, INC.

Company Details

Name: COCLICO SHOWROOM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2006 (19 years ago)
Date of dissolution: 26 May 2011
Entity Number: 3306805
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 275 MOTT STREET, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 50

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
STEPHANIE THAYER Chief Executive Officer 275 MOTT STREET, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
COCLICO SHOWROOM, INC. DOS Process Agent 275 MOTT STREET, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2006-01-17 2023-12-07 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1
2006-01-17 2008-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110526000170 2011-05-26 CERTIFICATE OF DISSOLUTION 2011-05-26
100108002399 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080226002327 2008-02-26 BIENNIAL STATEMENT 2008-01-01
060117001057 2006-01-17 CERTIFICATE OF INCORPORATION 2006-01-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2310041 Americans with Disabilities Act - Other 2023-11-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-11-15
Termination Date 2024-08-07
Date Issue Joined 2024-03-27
Section 1331
Status Terminated

Parties

Name REYES
Role Plaintiff
Name COCLICO SHOWROOM, INC.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State