Search icon

COSMONET CORP.

Company Details

Name: COSMONET CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 2007 (18 years ago)
Date of dissolution: 09 Oct 2013
Entity Number: 3483193
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-03 ROOSEVELT AVE, 2ND FL, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUGO HILARIO DOS Process Agent 96-03 ROOSEVELT AVE, 2ND FL, CORONA, NY, United States, 11368

Chief Executive Officer

Name Role Address
HUGO HILARIO Chief Executive Officer 96-03 ROOSEVELT AVE, 2ND FL, CORONA, NY, United States, 11368

History

Start date End date Type Value
2007-03-01 2011-05-31 Address 96 03 ROOSEVELT AVE. 2 FL, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131009000565 2013-10-09 CERTIFICATE OF DISSOLUTION 2013-10-09
110531002521 2011-05-31 BIENNIAL STATEMENT 2011-03-01
070301000220 2007-03-01 CERTIFICATE OF INCORPORATION 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1626188 CLATE INVOICED 2014-03-19 100 Late Fee
1533958 OL VIO INVOICED 2013-12-12 625 OL - Other Violation
1533957 CL VIO INVOICED 2013-12-12 525 CL - Consumer Law Violation
1531400 OL VIO CREDITED 2013-12-10 625 OL - Other Violation
1531399 CL VIO CREDITED 2013-12-10 525 CL - Consumer Law Violation
1160782 CNV_TFEE INVOICED 2012-11-27 8.470000267028809 WT and WH - Transaction Fee
1160781 LICENSE INVOICED 2012-11-27 340 Electronic & Home Appliance Service Dealer License Fee
1160783 FINGERPRINT INVOICED 2012-11-05 95 Fingerprint Fee
1160784 CNV_TFEE INVOICED 2012-11-05 8.470000267028809 WT and WH - Transaction Fee
1160785 LICENSE INVOICED 2012-11-05 340 Electronic & Home Appliance Service Dealer License Fee

Date of last update: 28 Mar 2025

Sources: New York Secretary of State