Search icon

COCO NASSAU INC

Company Details

Name: COCO NASSAU INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 2021 (4 years ago)
Entity Number: 5964873
ZIP code: 11354
County: Nassau
Place of Formation: New York
Principal Address: 37-12 Prince St., 12B, Flushing, NY, United States, 11354
Address: 37-12 Prince St, 12B, Flushing, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LI WEN CHIANG Chief Executive Officer 37-12 PRINCE ST., 12B, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
COCO NASSAU INC DOS Process Agent 37-12 Prince St, 12B, Flushing, NY, United States, 11354

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 37-12 PRINCE ST., 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-18 Address 593 OLD COUNTRY RD., STORE #8, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2023-03-07 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-07 2025-03-18 Address 37-12 PRINCE ST., 12B, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2023-02-24 2023-03-07 Address 593 OLD COUNTRY RD., STORE #8, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2022-05-31 2023-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2022-05-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-16 2023-02-24 Address 68 SCHOOL ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004113 2025-03-18 BIENNIAL STATEMENT 2025-03-18
230307002400 2023-03-07 BIENNIAL STATEMENT 2023-03-01
230224001135 2022-05-31 CERTIFICATE OF CHANGE BY ENTITY 2022-05-31
210316010633 2021-03-16 CERTIFICATE OF INCORPORATION 2021-03-16

Date of last update: 22 Mar 2025

Sources: New York Secretary of State