Search icon

COTTON HILL STUDIOS, INC.

Company Details

Name: COTTON HILL STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1988 (37 years ago)
Date of dissolution: 08 Apr 2015
Entity Number: 1244169
ZIP code: 12186
County: Albany
Place of Formation: New York
Address: 30 HIGH MEADOW LANE, VOORHEESVILLE, NY, United States, 12186
Principal Address: 13 WALKER WAY, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAPHAEL E RETTIG Chief Executive Officer 13 WALKER WAY, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
CHRISTINE M GALVIN, ESQ DOS Process Agent 30 HIGH MEADOW LANE, VOORHEESVILLE, NY, United States, 12186

Form 5500 Series

Employer Identification Number (EIN):
141704121
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-15 2008-03-28 Address THE GORDON, SIEGEL LAW FIRM, 9 CORNELL RD, AIRPORT PARK, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1993-04-21 2003-10-15 Address 18 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1993-04-21 2003-10-15 Address 18 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1993-04-21 2003-10-15 Address RR2, BOX 128, BERNE, NY, 12023, USA (Type of address: Service of Process)
1988-03-16 1993-04-21 Address R.D. 1, COTTON HILL RD., WEST BERNE, NY, 12023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408000230 2015-04-08 CERTIFICATE OF DISSOLUTION 2015-04-08
140711002366 2014-07-11 BIENNIAL STATEMENT 2014-03-01
120424003276 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100402003723 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080328002014 2008-03-28 BIENNIAL STATEMENT 2008-03-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State