Name: | COCREATIV CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2018 (7 years ago) |
Entity Number: | 5260980 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
STEVE KALALIAN | Chief Executive Officer | 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-05-29 | Address | 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2020-01-03 | 2024-05-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-01-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-04 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529004269 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
220125000864 | 2022-01-25 | BIENNIAL STATEMENT | 2022-01-25 |
200103062867 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
SR-81510 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180104000369 | 2018-01-04 | APPLICATION OF AUTHORITY | 2018-01-04 |
Date of last update: 30 Jan 2025
Sources: New York Secretary of State