Search icon

CHOCOBAN GLOBAL INC.

Company Details

Name: CHOCOBAN GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2012 (13 years ago)
Entity Number: 4199192
ZIP code: 11235
County: Nassau
Place of Formation: New York
Address: 2940 OCEAN PARKWAY, #20-O, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDRIY RIDNYY Chief Executive Officer 2935 W 5TH ST, #10-G, BROOKLYN, NY, United States, 11224

DOS Process Agent

Name Role Address
ANDRIY RIDNYY DOS Process Agent 2940 OCEAN PARKWAY, #20-O, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2016-02-29 2018-02-08 Address 2940 OCEAN PARKWAY, #20-O, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2014-04-03 2016-02-29 Address P.O.BOX 245-063, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2014-04-03 2016-02-29 Address 145 BAY 25 STREET, #1, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office)
2014-04-03 2016-02-29 Address P.O.BOX 245-063, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2014-01-30 2014-04-03 Address PO BOX 681, VALLEY STREAM, NY, 11582, 0681, USA (Type of address: Service of Process)
2012-02-07 2014-01-30 Address P.O. BOX 681, VALLEY STREAM, NY, 11582, 0681, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180208006413 2018-02-08 BIENNIAL STATEMENT 2018-02-01
160229006284 2016-02-29 BIENNIAL STATEMENT 2016-02-01
140403006064 2014-04-03 BIENNIAL STATEMENT 2014-02-01
140130000737 2014-01-30 CERTIFICATE OF CHANGE 2014-01-30
120207000508 2012-02-07 CERTIFICATE OF INCORPORATION 2012-02-07

Date of last update: 02 Feb 2025

Sources: New York Secretary of State