Search icon

COCO GARDEN CORP.

Company Details

Name: COCO GARDEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Sep 2010 (15 years ago)
Date of dissolution: 22 Aug 2022
Entity Number: 3998479
ZIP code: 07631
County: Queens
Place of Formation: New York
Address: 360 S. VAN BRUNT STREET, ENGLEWOOD, NJ, United States, 07631
Principal Address: 19 WAVERLY PL, NEW YORK, NY, United States, 10003

Contact Details

Phone +1 212-256-0181

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COCO GARDEN CORP. DOS Process Agent 360 S. VAN BRUNT STREET, ENGLEWOOD, NJ, United States, 07631

Chief Executive Officer

Name Role Address
DIANE KWON Chief Executive Officer 19 WAVERLY PL, NEW YORK, NY, United States, 10003

Licenses

Number Status Type Date End date
1403536-DCA Inactive Business 2011-08-15 2018-12-31

History

Start date End date Type Value
2020-11-20 2022-08-22 Address 360 S. VAN BRUNT STREET, ENGLEWOOD, NJ, 07631, USA (Type of address: Service of Process)
2012-09-26 2022-08-22 Address 19 WAVERLY PL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-09-26 2020-11-20 Address 19 WAVERLY PL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2010-09-22 2022-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-09-22 2012-09-26 Address 132-18 32ND AVENUE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220822002950 2022-08-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-22
201120060096 2020-11-20 BIENNIAL STATEMENT 2020-09-01
120926002117 2012-09-26 BIENNIAL STATEMENT 2012-09-01
100922000310 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2744341 SCALE-01 INVOICED 2018-02-15 120 SCALE TO 33 LBS
2579633 SCALE-01 INVOICED 2017-03-23 120 SCALE TO 33 LBS
2507596 RENEWAL INVOICED 2016-12-08 110 Cigarette Retail Dealer Renewal Fee
2404949 SCALE-01 INVOICED 2016-09-01 60 SCALE TO 33 LBS
2241391 SCALE-01 INVOICED 2015-12-24 60 SCALE TO 33 LBS
1887090 RENEWAL INVOICED 2014-11-19 110 Cigarette Retail Dealer Renewal Fee
1464058 SCALE-01 INVOICED 2013-10-16 60 SCALE TO 33 LBS
1129818 RENEWAL INVOICED 2012-10-15 110 CRD Renewal Fee
343111 CNV_SI INVOICED 2012-09-10 60 SI - Certificate of Inspection fee (scales)
168316 WH VIO INVOICED 2011-09-13 350 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2010-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State