Name: | CORPORATE OFFICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Mar 2006 (19 years ago) |
Entity Number: | 3340517 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Principal Address: | 133 RANDOLPH ST, BROOKLYN, NY, United States, 11237 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 133 RANDOLPH STREET, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
SAM MANGANO | Chief Executive Officer | 133 RANDOLPH ST, BROOKLYN, NY, United States, 11237 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-01 | 2010-04-05 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2008-04-01 | 2010-04-05 | Address | 58-85 58TH AVE, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2010-01-15 | Address | 58-85 58TH AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140721002170 | 2014-07-21 | BIENNIAL STATEMENT | 2014-03-01 |
120503003041 | 2012-05-03 | BIENNIAL STATEMENT | 2012-03-01 |
100405003052 | 2010-04-05 | BIENNIAL STATEMENT | 2010-03-01 |
100115000058 | 2010-01-15 | CERTIFICATE OF CHANGE | 2010-01-15 |
080401002237 | 2008-04-01 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State