Search icon

COCO MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
ROSEANNE CIANCETTA DOS Process Agent 2010 Arminda Court, Alpharetta, GA, United States, 30022

Chief Executive Officer

Name Role Address
ROSEANNE CIANCETTA Chief Executive Officer 2010 ARMINDA COURT, ALPHARETTA, GA, United States, 30022

History

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)

Filings

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