COCLICO, INC.

Name: | COCLICO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2010 (15 years ago) |
Entity Number: | 3954811 |
ZIP code: | 12583 |
County: | New York |
Place of Formation: | New York |
Address: | 11 WASHBURN AVENUE, TRIVOLI, NY, United States, 12583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COCLICO, INC. | DOS Process Agent | 11 WASHBURN AVENUE, TRIVOLI, NY, United States, 12583 |
Name | Role | Address |
---|---|---|
SANDRA CANSELIER | Chief Executive Officer | 11 WASHBURN AVENUE, TRIVOLI, NY, United States, 12583 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-07 | 2024-05-07 | Address | 101 METROPOLITAN AVE, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer) |
2024-05-07 | 2024-05-07 | Address | 660 COUNTY ROUTE 7, PINE PLAINS, NY, 12567, USA (Type of address: Chief Executive Officer) |
2020-11-23 | 2024-05-07 | Address | 101 METROPOLITAN AVE, NEW YORK, NY, 11249, USA (Type of address: Service of Process) |
2020-11-23 | 2024-05-07 | Address | 101 METROPOLITAN AVE, NEW YORK, NY, 11249, USA (Type of address: Chief Executive Officer) |
2016-05-03 | 2020-11-23 | Address | 401 BROADWAY STE 204, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240507000330 | 2024-05-07 | BIENNIAL STATEMENT | 2024-05-07 |
220523000995 | 2022-05-23 | BIENNIAL STATEMENT | 2022-05-01 |
201123060079 | 2020-11-23 | BIENNIAL STATEMENT | 2020-05-01 |
180518006067 | 2018-05-18 | BIENNIAL STATEMENT | 2018-05-01 |
160503006040 | 2016-05-03 | BIENNIAL STATEMENT | 2016-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
172418 | CL VIO | INVOICED | 2012-05-04 | 250 | CL - Consumer Law Violation |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State