CO-2-CO, INC.

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
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) |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State