THE COCA-COLA TRADING COMPANY

Name: | THE COCA-COLA TRADING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1977 (48 years ago) |
Date of dissolution: | 01 Oct 2001 |
Entity Number: | 447587 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1 COCA-COLA PLAZA NORTH WEST, NAT11 TAX DEPT, ATLANTA, GA, United States, 30313 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CARL K KOOYOOMJIAN | Chief Executive Officer | PO DRAWER 1734, NAT11 TAX DEPT, ATLANTA, GA, United States, 30301 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-22 | 2000-09-19 | Address | PO DRAWER 1734, NAT 11, ATLANTA, GA, 30301, 1734, USA (Type of address: Chief Executive Officer) |
1993-05-28 | 2000-09-19 | Address | 1 COCA-COLA PLAZA NORTH WEST, ATLANTA, GA, 30313, USA (Type of address: Principal Executive Office) |
1993-05-28 | 1997-10-22 | Address | 1 COCA-COLA PLAZA NORTH WEST, ATLANTA, GA, 30313, USA (Type of address: Chief Executive Officer) |
1988-04-26 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1988-04-26 | 1999-09-22 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120914025 | 2012-09-14 | ASSUMED NAME LLC INITIAL FILING | 2012-09-14 |
011001000006 | 2001-10-01 | CERTIFICATE OF TERMINATION | 2001-10-01 |
010904002042 | 2001-09-04 | BIENNIAL STATEMENT | 2001-09-01 |
000919002380 | 2000-09-19 | BIENNIAL STATEMENT | 1999-09-01 |
990922000952 | 1999-09-22 | CERTIFICATE OF CHANGE | 1999-09-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State