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 |
Name | Role | Address |
---|---|---|
KOIO COLLECTIVE, INC. | DOS Process Agent | 28 LIBERTY STREET, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CHRIS WICHERT | Chief Executive Officer | 41 WOOSTER ST, 3RD FLOOR, NEW YORK, NY, United States, 10013 |
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) |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1842107709 | 2020-05-01 | 0202 | PPP | 41 WOOSTER ST FL 3, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6177778404 | 2021-02-10 | 0202 | PPS | 41 Wooster St Fl 3, New York, NY, 10013-2266 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000190 | Americans with Disabilities Act - Other | 2020-01-09 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VALDEZ |
Role | Plaintiff |
Name | HUNTER WARFIELD, INC. |
Role | Defendant |
Name | GUGLIELMO |
Role | Plaintiff |
Name | KOIO COLLECTIVE, INC. |
Role | Defendant |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State