Name: | VAN COFF INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2010 (15 years ago) |
Entity Number: | 3906435 |
ZIP code: | 11231 |
County: | Kings |
Place of Formation: | New York |
Address: | 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERNEST SCHEMITSCH | Chief Executive Officer | 176 UNION STREET SUITE 1L, BROOKLYN, NY, United States, 11231 |
Name | Role | Address |
---|---|---|
VAN COFF INC. | DOS Process Agent | 176 Union Street suite 1L, BROOKLYN, NY, United States, 11231 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-27 | 2024-11-27 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2014-03-17 | 2024-11-27 | Address | 176 UNION ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2010-01-29 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-29 | 2024-11-27 | Address | 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127002642 | 2024-11-27 | BIENNIAL STATEMENT | 2024-11-27 |
170605007884 | 2017-06-05 | BIENNIAL STATEMENT | 2016-01-01 |
140317002265 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
100129000675 | 2010-01-29 | CERTIFICATE OF INCORPORATION | 2010-01-29 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State