COCKOS INCORPORATED

Name: | COCKOS INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Feb 2011 (14 years ago) |
Entity Number: | 4057714 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | California |
Address: | 1 PROSPECT PARK WEST APT 3E, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JUSTIN FRANKEL | Chief Executive Officer | 1 PROSPECT PARK WEST APT 3E, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JUSTIN FRANKEL | DOS Process Agent | 1 PROSPECT PARK WEST APT 3E, BROOKLYN, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
JUSTIN FRANKEL | Agent | 1 prospect park w apt 3e, BROOKLYN, NY, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-01 | 2025-02-01 | Address | 195 HUDSON STREET, APT 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2025-02-01 | Address | 195 HUDSON STREET, APT 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2025-02-01 | Address | 1 prospect park w apt 3e, BROOKLYN, NY, 11215, USA (Type of address: Registered Agent) |
2023-08-23 | 2023-08-23 | Address | 195 HUDSON STREET, APT 4B, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-08-23 | 2025-02-01 | Address | 1 prospect park w apt 3e, BROOKLYN, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250201040719 | 2025-02-01 | BIENNIAL STATEMENT | 2025-02-01 |
230823001446 | 2023-07-12 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-12 |
230203001716 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
210202060252 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
200805000374 | 2020-08-05 | CERTIFICATE OF CHANGE | 2020-08-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State