Name: | COCO WESTBURY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 2021 (4 years ago) |
Entity Number: | 5923682 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1500 OLD COUNTRY RD, AUTHORIZED PERSON, NY, United States, 11590 |
Principal Address: | 37-12 Prince St, 12B, Flushing, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COCO WESTBURY INC | DOS Process Agent | 1500 OLD COUNTRY RD, AUTHORIZED PERSON, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
LI WEN CHIANG | Chief Executive Officer | 37-12 PRINCE ST, 12B (TCT CORP), FLUSHING, NY, United States, 11354 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 19 SYCAMORE LANE, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 37-12 PRINCE ST, 12B (TCT CORP), FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
2021-01-21 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-21 | 2025-01-17 | Address | 1500 OLD COUNTRY RD, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002425 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
230130002152 | 2023-01-30 | BIENNIAL STATEMENT | 2023-01-01 |
210121010685 | 2021-01-21 | CERTIFICATE OF INCORPORATION | 2021-01-21 |
Date of last update: 22 Mar 2025
Sources: New York Secretary of State