Name: | COTTONE AUCTIONS & APPRAISALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1990 (35 years ago) |
Entity Number: | 1426231 |
ZIP code: | 14454 |
County: | Livingston |
Place of Formation: | New York |
Address: | 120 COURT ST, GENESEO, NY, United States, 14454 |
Principal Address: | 4623 WESTWOOD DRIVE, GENESEO, NY, United States, 14454 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 COURT ST, GENESEO, NY, United States, 14454 |
Name | Role | Address |
---|---|---|
SAMUEL J COTTONE | Chief Executive Officer | 120 COURT ST, GENESEO, NY, United States, 14454 |
Start date | End date | Type | Value |
---|---|---|---|
1994-05-06 | 2017-06-30 | Address | 15 GENESEE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process) |
1993-03-23 | 2017-06-30 | Address | 15 GENESEE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Chief Executive Officer) |
1993-03-23 | 2017-06-30 | Address | 7 ELM STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Principal Executive Office) |
1990-02-28 | 1994-05-06 | Address | 15 GENESEE STREET, MOUNT MORRIS, NY, 14510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170630002026 | 2017-06-30 | BIENNIAL STATEMENT | 2016-02-01 |
060309002443 | 2006-03-09 | BIENNIAL STATEMENT | 2006-02-01 |
040218002515 | 2004-02-18 | BIENNIAL STATEMENT | 2004-02-01 |
020306002140 | 2002-03-06 | BIENNIAL STATEMENT | 2002-02-01 |
000306002150 | 2000-03-06 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State