Search icon

COBS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COBS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Apr 1978 (47 years ago)
Date of dissolution: 19 May 2009
Entity Number: 483966
ZIP code: 32062
County: Oneida
Place of Formation: New York
Address: 17066 55TH PLACE, MCALPIN, FL, United States, 32062

Shares Details

Shares issued 300

Share Par Value 5

Type PAR VALUE

Chief Executive Officer

Name Role Address
OLIVIA B SHOEMAKER Chief Executive Officer 17066 55TH PLACE, MCALPIN, FL, United States, 32062

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17066 55TH PLACE, MCALPIN, FL, United States, 32062

History

Start date End date Type Value
2002-04-05 2008-05-21 Address PO BOX 743, 1972 ECHO LAKE RD, BOONVILLE, NY, 13309, USA (Type of address: Principal Executive Office)
2002-04-05 2008-05-21 Address 13410 STATE RTE 12, PO BOX 743, BOONVILLE, NY, 13309, USA (Type of address: Chief Executive Officer)
2002-04-05 2008-05-21 Address PO BOX 743, BOONVILLE, NY, 13309, USA (Type of address: Service of Process)
1993-06-23 2002-04-05 Address ECHO LAKE ROAD, POB 743, BOONVILLE, NY, 13309, 0743, USA (Type of address: Chief Executive Officer)
1993-06-23 2002-04-05 Address POB 743, BOONVILLE, NY, 13309, 0743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20141119022 2014-11-19 ASSUMED NAME CORP INITIAL FILING 2014-11-19
090519000668 2009-05-19 CERTIFICATE OF DISSOLUTION 2009-05-19
080521002176 2008-05-21 BIENNIAL STATEMENT 2008-04-01
060504002914 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040504002103 2004-05-04 BIENNIAL STATEMENT 2004-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State