COSA CORPORATION
Headquarter
Name: | COSA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1940 (85 years ago) |
Date of dissolution: | 21 Mar 1996 |
Entity Number: | 52474 |
ZIP code: | 07645 |
County: | New York |
Place of Formation: | New York |
Address: | 17 PHILIPS PARKWAY, MONTVALE, NJ, United States, 07645 |
Shares Details
Shares issued 3000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HANS R. GISLER | Chief Executive Officer | 17 PHILIPS PARKWAY, MONTVALE, NJ, United States, 07645 |
Name | Role | Address |
---|---|---|
THE CORP. ATTN PRES. | DOS Process Agent | 17 PHILIPS PARKWAY, MONTVALE, NJ, United States, 07645 |
Start date | End date | Type | Value |
---|---|---|---|
1977-05-05 | 1990-08-06 | Address | 630 THIRD AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1942-03-23 | 1944-01-03 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1942-03-23 | 1944-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1940-06-08 | 1942-03-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1940-06-08 | 1977-05-05 | Address | 5 BEEKMAN ST., NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070313031 | 2007-03-13 | ASSUMED NAME CORP INITIAL FILING | 2007-03-13 |
960321000090 | 1996-03-21 | CERTIFICATE OF DISSOLUTION | 1996-03-21 |
930623002912 | 1993-06-23 | BIENNIAL STATEMENT | 1993-06-01 |
900806000323 | 1990-08-06 | CERTIFICATE OF AMENDMENT | 1990-08-06 |
A398239-4 | 1977-05-05 | CERTIFICATE OF AMENDMENT | 1977-05-05 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State