Search icon

KOIO COLLECTIVE, INC.

Company Details

Name: KOIO COLLECTIVE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4959305
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, New York, NY, United States, 10005
Principal Address: 41 Wooster ST, 3rd Floor, New York, NY, United States, 10013

DOS Process Agent

Name Role Address
KOIO COLLECTIVE, INC. DOS Process Agent 28 LIBERTY STREET, New York, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
CHRIS WICHERT Chief Executive Officer 41 WOOSTER ST, 3RD FLOOR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-06-10 2024-06-10 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 41 WOOSTER, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-06-10 2024-06-10 Address 41 WOOSTER ST, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-04-13 2023-04-13 Address 41 WOOSTER, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 41 WOOSTER, 3RD FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2023-04-13 2024-06-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-20 2023-04-13 Address 407 BROOME ST, 4A, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240610000821 2024-06-10 BIENNIAL STATEMENT 2024-06-10
230413000283 2023-04-12 CERTIFICATE OF CHANGE BY ENTITY 2023-04-12
230130002199 2023-01-30 BIENNIAL STATEMENT 2022-06-01
190520060045 2019-05-20 BIENNIAL STATEMENT 2018-06-01
160607000742 2016-06-07 APPLICATION OF AUTHORITY 2016-06-07

Date of last update: 31 Jan 2025

Sources: New York Secretary of State