Name: | DELICIOSO COCO HELADO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Aug 1978 (47 years ago) |
Entity Number: | 503733 |
ZIP code: | 10456 |
County: | Bronx |
Place of Formation: | New York |
Address: | 849 ST ANN'S AVE, BRONX, NY, United States, 10456 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALFREDO THIEBAUD | Chief Executive Officer | 849 ST ANN'S AVE, BRONX, NY, United States, 10456 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 849 ST ANN'S AVE, BRONX, NY, United States, 10456 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-14 | 2002-08-01 | Address | 849 ST ANN'S AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1997-07-14 | Address | 849 ST. ANNS AVE, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer) |
1995-10-02 | 1997-07-14 | Address | 849 ST. ANNS AVE, BRONX, NY, 10456, USA (Type of address: Principal Executive Office) |
1995-10-02 | 1997-07-14 | Address | 849 ST. ANNS AVE, BRONX, NY, 10456, USA (Type of address: Service of Process) |
1978-08-02 | 1995-10-02 | Address | 1400 DORIS ST., BRONX, NY, 10462, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20171025080 | 2017-10-25 | ASSUMED NAME LLC INITIAL FILING | 2017-10-25 |
120823002464 | 2012-08-23 | BIENNIAL STATEMENT | 2012-08-01 |
100819003056 | 2010-08-19 | BIENNIAL STATEMENT | 2010-08-01 |
080805003160 | 2008-08-05 | BIENNIAL STATEMENT | 2008-08-01 |
060803002696 | 2006-08-03 | BIENNIAL STATEMENT | 2006-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State