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
Name | Role | Address |
---|---|---|
RAPHAEL E RETTIG | Chief Executive Officer | 13 WALKER WAY, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
CHRISTINE M GALVIN, ESQ | DOS Process Agent | 30 HIGH MEADOW LANE, VOORHEESVILLE, NY, United States, 12186 |
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) |
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