Name: | COCO TEA NY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jun 2010 (15 years ago) |
Entity Number: | 3961762 |
ZIP code: | 11354 |
County: | New York |
Place of Formation: | New York |
Address: | 39-22 Main St., Flushing, NY, United States, 11354 |
Principal Address: | 37-12 Prince St, 12B, Flushing, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COCO TEA NY INC | DOS Process Agent | 39-22 Main St., Flushing, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
LI WEN CHIANG | Chief Executive Officer | 39-22 MAIN ST., FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-13 | 2024-06-13 | Address | 39-22 MAIN ST., FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2010-11-16 | 2010-11-30 | Name | CO CO NY INC. |
2010-06-15 | 2010-11-16 | Name | GO GO CAFE LEXINGTON INC. |
2010-06-15 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-06-15 | 2024-06-13 | Address | 459 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240613003256 | 2024-06-13 | BIENNIAL STATEMENT | 2024-06-13 |
220218001363 | 2022-02-18 | BIENNIAL STATEMENT | 2022-02-18 |
101130000242 | 2010-11-30 | CERTIFICATE OF AMENDMENT | 2010-11-30 |
101116000066 | 2010-11-16 | CERTIFICATE OF AMENDMENT | 2010-11-16 |
100615000428 | 2010-06-15 | CERTIFICATE OF INCORPORATION | 2010-06-15 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-07-31 | No data | 459 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2018-02-16 | No data | 38 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-08-12 | No data | 8655 BROADWAY, Queens, ELMHURST, NY, 11373 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-07-14 | No data | 38 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-02-20 | No data | 38 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10010 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-12-03 | No data | 4024 COLLEGE POINT BLVD, Queens, FLUSHING, NY, 11354 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-09-16 | No data | 8655 BROADWAY, Queens, ELMHURST, NY, 11373 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
210629 | OL VIO | INVOICED | 2013-04-30 | 700 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2411458708 | 2021-03-29 | 0202 | PPS | 3712 Prince St Ste 12B, Flushing, NY, 11354-4653 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2215037707 | 2020-05-01 | 0202 | PPP | 459 Lexington Ave, New York, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1907721 | Americans with Disabilities Act - Other | 2019-08-19 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIROTTO |
Role | Plaintiff |
Name | COCO TEA NY INC. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State