Name: | COCO MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1979 (45 years ago) |
Entity Number: | 590407 |
ZIP code: | 30022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2010 Arminda Court, Alpharetta, GA, United States, 30022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSEANNE CIANCETTA | DOS Process Agent | 2010 Arminda Court, Alpharetta, GA, United States, 30022 |
Name | Role | Address |
---|---|---|
ROSEANNE CIANCETTA | Chief Executive Officer | 2010 ARMINDA COURT, ALPHARETTA, GA, United States, 30022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 273 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
2003-10-02 | 2014-05-22 | Address | 273 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
2001-10-04 | 2003-10-02 | Address | 273 COLUMUBS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1999-12-28 | 2001-10-04 | Address | 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1999-12-28 | 2025-02-04 | Address | 273 COLUMBUS AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
1993-11-15 | 1999-12-28 | Address | 273 COLUMBUS AVENUE, TUCKAHAOE, NY, 10707, USA (Type of address: Principal Executive Office) |
1993-11-15 | 2025-02-04 | Address | 273 COLUMBUS AVENUE, TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer) |
1979-10-30 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1979-10-30 | 1999-12-28 | Address | 23 HAWTHORNE WAY, HARTSDALE, NY, 10530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003106 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
20210610053 | 2021-06-10 | ASSUMED NAME LLC INITIAL FILING | 2021-06-10 |
140522002011 | 2014-05-22 | BIENNIAL STATEMENT | 2013-10-01 |
091005002545 | 2009-10-05 | BIENNIAL STATEMENT | 2009-10-01 |
071004002530 | 2007-10-04 | BIENNIAL STATEMENT | 2007-10-01 |
051206002482 | 2005-12-06 | BIENNIAL STATEMENT | 2005-10-01 |
031002002608 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
011004002073 | 2001-10-04 | BIENNIAL STATEMENT | 2001-10-01 |
991228002270 | 1999-12-28 | BIENNIAL STATEMENT | 1999-10-01 |
931115003011 | 1993-11-15 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State