Search icon

COOCOO SMS, INC.

Company Details

Name: COOCOO SMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 2010 (14 years ago)
Date of dissolution: 15 Nov 2013
Entity Number: 4006652
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 356 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 50000000

Share Par Value 0.00001

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1538511 356 NEW YORK AVE., HUNTINGTON, NY, 11743 356 NEW YORK AVE., HUNTINGTON, NY, 11743 408-256-2753

Filings since 2013-02-20

Form type D
File number 021-192072
Filing date 2013-02-20
File View File

Filings since 2012-12-03

Form type D
File number 021-187768
Filing date 2012-12-03
File View File

Filings since 2012-01-09

Form type D
File number 021-171395
Filing date 2012-01-09
File View File

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 356 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
MITCHELL YORK Chief Executive Officer 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2010-10-13 2012-07-27 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.00001
2010-10-13 2011-12-30 Address 356 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119001033 2013-11-19 CERTIFICATE OF CORRECTION 2013-11-19
131115000712 2013-11-15 CERTIFICATE OF MERGER 2013-11-15
130404000523 2013-04-04 CERTIFICATE OF AMENDMENT 2013-04-04
121004006916 2012-10-04 BIENNIAL STATEMENT 2012-10-01
120727000286 2012-07-27 CERTIFICATE OF AMENDMENT 2012-07-27
111230000832 2011-12-30 CERTIFICATE OF AMENDMENT 2011-12-30
101203000149 2010-12-03 CERTIFICATE OF MERGER 2010-12-03
101013000745 2010-10-13 CERTIFICATE OF INCORPORATION 2010-10-13

Date of last update: 09 Mar 2025

Sources: New York Secretary of State