COS, INC.

Name: | COS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 1981 (44 years ago) |
Entity Number: | 706848 |
ZIP code: | 10021 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 7 DOGWOOD LANE, DARIEN, CT, United States, 06820 |
Address: | 20 EXCHANGE PL, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ISABELLE BERLET | Chief Executive Officer | 7 DOGWOOD LANE, DARIEN, CT, United States, 06820 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EXCHANGE PL, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-16 | 2003-06-12 | Address | 985 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1997-06-16 | 2003-06-12 | Address | 985 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1997-06-16 | Address | 985 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-01-27 | 1997-06-16 | Address | 985 5TH AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1993-01-27 | 1997-06-16 | Address | 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050801002339 | 2005-08-01 | BIENNIAL STATEMENT | 2005-06-01 |
030612002491 | 2003-06-12 | BIENNIAL STATEMENT | 2003-06-01 |
990712002192 | 1999-07-12 | BIENNIAL STATEMENT | 1999-06-01 |
970616002770 | 1997-06-16 | BIENNIAL STATEMENT | 1997-06-01 |
930127002974 | 1993-01-27 | BIENNIAL STATEMENT | 1992-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State