Name: | ROBT. T. COCHRAN & CO., INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1930 (95 years ago) |
Entity Number: | 38635 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 411 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
RICHARD COCHRAN | Chief Executive Officer | 411 NYC TERMINAL MKT, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
ROBT. T. COCHRAN & CO., INCORPORATED | DOS Process Agent | 411 NYC TERMINAL MARKET, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-05 | 2014-03-12 | Address | 410 NYC TERMINAL MKT, BRONX, NY, 10474, 9940, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2004-03-05 | Address | 410-412 NYC TERMINAL MARKET, BRONX, NY, 10474, 9940, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2014-03-12 | Address | 410-412 NYC TERMINAL MARKET, BRONX, NY, 10474, 9940, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2014-03-12 | Address | 410-412 NYC TERMINAL MARKET, BRONX, NY, 10474, 9940, USA (Type of address: Service of Process) |
1934-11-15 | 1995-03-20 | Address | 366 WASHINGTON ST., NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309060359 | 2020-03-09 | BIENNIAL STATEMENT | 2020-03-01 |
180302006019 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160301006001 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140312006287 | 2014-03-12 | BIENNIAL STATEMENT | 2014-03-01 |
120419002539 | 2012-04-19 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State