NEW KO KO COLEGE RESTAURANT INC.

Name: | NEW KO KO COLEGE RESTAURANT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2017 (8 years ago) |
Entity Number: | 5104750 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 147 DRIDEN RD C2, ITHACA, NY, United States, 14850 |
Principal Address: | 147 DRYDEN RD C2, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOON HO HEO | Chief Executive Officer | 147 DRYDEN RD C2, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
YOON HO HEO | DOS Process Agent | 147 DRIDEN RD C2, ITHACA, NY, United States, 14850 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-25 | 2025-03-06 | Address | 147 DRIDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
2023-04-25 | 2023-04-25 | Address | 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2023-04-25 | 2025-03-06 | Address | 147 DRYDEN RD C2, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306002950 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
230425004405 | 2023-04-25 | BIENNIAL STATEMENT | 2023-03-01 |
210302061495 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190731060193 | 2019-07-31 | BIENNIAL STATEMENT | 2019-03-01 |
190329000280 | 2019-03-29 | CERTIFICATE OF CHANGE | 2019-03-29 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State