COCREATION PARTNERS INC

Name: | COCREATION PARTNERS INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Aug 2010 (15 years ago) |
Entity Number: | 3988043 |
ZIP code: | 06903 |
County: | Westchester |
Place of Formation: | New York |
Address: | 229 EAST HUNTING RIDGE RD, STAMFORD, CT, United States, 06903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GAURAV BHATNAGAR | DOS Process Agent | 229 EAST HUNTING RIDGE RD, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
GAURAV BHATNAGAR | Chief Executive Officer | 229 EAST HUNTING RIDGE RD, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2020-04-20 | 2020-09-24 | Address | 624 WESTOVER ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2020-09-24 | Address | 624 WESTOVER ROAD, STAMFORD, CT, 06902, USA (Type of address: Service of Process) |
2017-11-17 | 2020-04-20 | Address | 11 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2017-11-17 | 2020-04-20 | Address | 11 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
2010-08-24 | 2020-04-20 | Address | 11 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200924060371 | 2020-09-24 | BIENNIAL STATEMENT | 2020-08-01 |
200420060688 | 2020-04-20 | BIENNIAL STATEMENT | 2018-08-01 |
171117002010 | 2017-11-17 | BIENNIAL STATEMENT | 2016-08-01 |
100824000250 | 2010-08-24 | CERTIFICATE OF INCORPORATION | 2010-08-24 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State