COQUI REALTY COMPANY, INC.

Name: | COQUI REALTY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1976 (49 years ago) |
Entity Number: | 402293 |
ZIP code: | 10009 |
County: | New York |
Place of Formation: | New York |
Address: | 219 E FOURTH STREET, NEW YORK, NY, United States, 10009 |
Shares Details
Shares issued 2000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ELENA FELICIANO | DOS Process Agent | 219 E FOURTH STREET, NEW YORK, NY, United States, 10009 |
Name | Role | Address |
---|---|---|
CARMELO QUINONES | Chief Executive Officer | 219 E FOURTH ST / #A, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-07 | 2006-08-14 | Address | 219 EAST 4TH ST, NEW YORK, NY, 10009, 7220, USA (Type of address: Service of Process) |
2004-07-07 | 2006-08-14 | Address | 219 EAST 4TH ST #A, NEW YORK, NY, 10009, 7220, USA (Type of address: Chief Executive Officer) |
2004-07-07 | 2006-08-14 | Address | 219 EAST 4TH ST, NEW YORK, NY, 10009, 7220, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2004-07-07 | Address | 219 EAST 4TH STREET #3A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2004-07-07 | Address | 219 EAST 4TH STREET #3A, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20121009063 | 2012-10-09 | ASSUMED NAME CORP INITIAL FILING | 2012-10-09 |
060814002087 | 2006-08-14 | BIENNIAL STATEMENT | 2006-06-01 |
040707002393 | 2004-07-07 | BIENNIAL STATEMENT | 2004-06-01 |
020619002677 | 2002-06-19 | BIENNIAL STATEMENT | 2002-06-01 |
000615002593 | 2000-06-15 | BIENNIAL STATEMENT | 2000-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State