Search icon

COTA DEVELOPMENT CORPORATION

Company Details

Name: COTA DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 1986 (39 years ago)
Entity Number: 1058162
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Principal Address: 416 E BRIGHTON AVE, SYRACUSE, NY, United States, 13210
Address: 614 JAMES STREET, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COTA DEVELOPMENT CORPORATION C/O PAPPAS COX LAW FIRM DOS Process Agent 614 JAMES STREET, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
SAMIR TAWIL Chief Executive Officer 416 E BRIGHTON AVE, SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
2025-05-07 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-07 2025-05-07 Address 416 E BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2022-03-21 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-04 2025-05-07 Address 416 E BRIGHTON AVE, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2021-02-04 2025-05-07 Address 614 JAMES STREET, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507000691 2025-05-07 BIENNIAL STATEMENT 2025-05-07
210204060460 2021-02-04 BIENNIAL STATEMENT 2018-02-01
960916002356 1996-09-16 BIENNIAL STATEMENT 1996-02-01
931224002260 1993-12-24 BIENNIAL STATEMENT 1993-02-01
B322779-4 1986-02-14 CERTIFICATE OF INCORPORATION 1986-02-14

USAspending Awards / Financial Assistance

Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State