Search icon

COCHO CORP.

Company Details

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

Chief Executive Officer

Name Role Address
SERAFEIM SKENDERIS Chief Executive Officer 137 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 HOLLYWOOD AVE, DOUGLASTON, NY, United States, 11363

Licenses

Number Status Type Date End date
1132842-DCA Inactive Business 2003-02-25 2005-07-31

History

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

Filings

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

Fine And Fees

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