Search icon

COCO HABITAT LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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