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
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 | |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 356 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
MITCHELL YORK | Chief Executive Officer | 356 NEW YORK AVE., HUNTINGTON, NY, United States, 11743 |
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) |
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