Search icon

CO-2-CO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CO-2-CO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2012 (13 years ago)
Date of dissolution: 31 Aug 2016
Entity Number: 4183917
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-01-04 2019-01-28 Address 111 EIGHTH AVE., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-59466 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2207511 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31
140930000249 2014-09-30 CERTIFICATE OF AMENDMENT 2014-09-30
120104000692 2012-01-04 CERTIFICATE OF INCORPORATION 2012-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1760337 LATE INVOICED 2014-08-14 100 Scale Late Fee
1553739 PETROL-21 INVOICED 2014-01-07 100 PETROL METER TYPE A
1510030 PETROL-22 INVOICED 2013-11-16 150 PETROL METER TYPE B
341192 LATE INVOICED 2013-01-25 100 Scale Late Fee
341210 LATE INVOICED 2013-01-25 100 Scale Late Fee
341211 CNV_SI INVOICED 2012-12-26 100 SI - Certificate of Inspection fee (scales)
341193 CNV_SI INVOICED 2012-12-20 100 SI - Certificate of Inspection fee (scales)
331845 LATE INVOICED 2012-01-05 100 Scale Late Fee
331846 CNV_SI INVOICED 2011-12-06 100 SI - Certificate of Inspection fee (scales)
317221 CNV_SI INVOICED 2010-11-08 150 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State