Name: | COCHO CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 2014 (10 years ago) |
Entity Number: | 4654551 |
ZIP code: | 11363 |
County: | New York |
Place of Formation: | New York |
Address: | 137 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Contact Details
Phone +1 718-828-2600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SERAFEIM SKENDERIS | Chief Executive Officer | 137 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 137 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1132842-DCA | Inactive | Business | 2003-02-25 | 2005-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 137 HOLLYWOOD AVE, DOUGLASTON, NY, 11363, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | C/O VAN COTT LAW P.C., 1600 CALEB'S PATH EXT., SUITE 116, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-01-14 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-29 | 2025-01-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-07 | 2024-10-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-14 | 2024-05-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-25 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-24 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-06 | 2023-07-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-23 | 2023-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206004632 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
221109002682 | 2022-11-09 | BIENNIAL STATEMENT | 2022-10-01 |
141022000398 | 2014-10-22 | CERTIFICATE OF INCORPORATION | 2014-10-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
563089 | RENEWAL | INVOICED | 2003-07-17 | 340 | Secondhand Dealer General License Renewal Fee |
563087 | LICENSE | INVOICED | 2003-03-06 | 85 | Secondhand Dealer General License Fee |
563088 | FINGERPRINT | INVOICED | 2003-02-28 | 50 | Fingerprint Fee |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State