Name: | COCO HABITAT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Dec 2015 (9 years ago) |
Entity Number: | 4857150 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-10 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-10 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-03-05 | 2021-11-10 | Address | (Type of address: Registered Agent) |
2018-12-28 | 2021-11-10 | Address | 3699 DURFEE AVENUE, EL MONTE, CA, 91732, USA (Type of address: Service of Process) |
2015-12-01 | 2018-12-28 | Address | 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
2015-12-01 | 2019-03-05 | Address | 305 BROADWAY, SUITE 200, NEW YORK, NY, 10007, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204000250 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
220930002107 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929005247 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211202001764 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
211110001013 | 2021-11-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-10 |
190305000048 | 2019-03-05 | CERTIFICATE OF CHANGE | 2019-03-05 |
181228006240 | 2018-12-28 | BIENNIAL STATEMENT | 2017-12-01 |
160301000082 | 2016-03-01 | CERTIFICATE OF PUBLICATION | 2016-03-01 |
160108000302 | 2016-01-08 | CERTIFICATE OF CHANGE | 2016-01-08 |
151201010348 | 2015-12-01 | ARTICLES OF ORGANIZATION | 2015-12-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State