COSCO INDUSTRIES, INC.

Name: | COSCO INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1977 (48 years ago) |
Entity Number: | 450457 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Principal Address: | 7220 WEST WILSON AVE, HARWOOD HEIGHTS, IL, United States, 60706 |
Address: | 80 STATE ST, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
BRETT MOODY | Chief Executive Officer | 7220 W WILSON AVE, HARWOOD HEIGHTS, IL, United States, 60706 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-15 | 2005-12-15 | Address | 80 RED SCHOOLHOUSE RD, STE 105, CHESTNUT RIDGE, NY, 10977, 7052, USA (Type of address: Chief Executive Officer) |
2001-06-28 | 2003-10-09 | Address | 80 RED SCHOOLHOUSE ROAD, SUITE 105, CHESTNUT RIDGE, NY, 10977, 7052, USA (Type of address: Principal Executive Office) |
2001-06-28 | 2001-10-15 | Address | C/O COSCO INDUSTRIES, INC., 80 RED SCHOOLHOUSE RD, STE 105, CHESTNUT RIDGE, NY, 10977, 7052, USA (Type of address: Chief Executive Officer) |
1997-04-11 | 2005-12-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-03-16 | 1997-04-11 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110420076 | 2011-04-20 | ASSUMED NAME CORP INITIAL FILING | 2011-04-20 |
051215002555 | 2005-12-15 | BIENNIAL STATEMENT | 2005-10-01 |
031009002644 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
011015002589 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
010628002500 | 2001-06-28 | AMENDMENT TO BIENNIAL STATEMENT | 1999-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State