Name: | COTE DE FRANCE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jan 1978 (47 years ago) |
Date of dissolution: | 23 Jul 2015 |
Entity Number: | 467445 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Principal Address: | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 8000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ARTHUR I. WINARD, P.C. | DOS Process Agent | 60 EAST 42ND STREET, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
EDEED BEN-JOSEF | Chief Executive Officer | 49 WEST 37TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1995-04-26 | 1996-09-04 | Address | 49 W. 37 ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1978-01-18 | 1996-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1978-01-18 | 1995-04-26 | Address | 305 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723000629 | 2015-07-23 | CERTIFICATE OF DISSOLUTION | 2015-07-23 |
20120423080 | 2012-04-23 | ASSUMED NAME CORP INITIAL FILING | 2012-04-23 |
000217002279 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980127002328 | 1998-01-27 | BIENNIAL STATEMENT | 1998-01-01 |
960904000217 | 1996-09-04 | CERTIFICATE OF AMENDMENT | 1996-09-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State