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
Name | Role | Address |
---|---|---|
COCO GARDEN CORP. | DOS Process Agent | 360 S. VAN BRUNT STREET, ENGLEWOOD, NJ, United States, 07631 |
Name | Role | Address |
---|---|---|
DIANE KWON | Chief Executive Officer | 19 WAVERLY PL, NEW YORK, NY, United States, 10003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1403536-DCA | Inactive | Business | 2011-08-15 | 2018-12-31 |
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) |
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 |
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 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State