Name: | JOHN H. COTTIER & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1964 (61 years ago) |
Date of dissolution: | 26 Mar 1997 |
Entity Number: | 176601 |
ZIP code: | 58368 |
County: | Queens |
Place of Formation: | New York |
Address: | RR 2, BOX 35, RUGBY, ND, United States, 58368 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER MC CABE | DOS Process Agent | RR 2, BOX 35, RUGBY, ND, United States, 58368 |
Name | Role | Address |
---|---|---|
PETER MC CABE | Chief Executive Officer | RR 2, BOX 35, RUGBY, ND, United States, 58368 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-25 | 1996-05-24 | Address | 24 MIDDLETON RD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
1992-11-25 | 1996-05-24 | Address | 24 MIDDLETON RD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
1964-05-20 | 1996-05-24 | Address | 9 MARGO LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1307053 | 1997-03-26 | DISSOLUTION BY PROCLAMATION | 1997-03-26 |
960524002489 | 1996-05-24 | BIENNIAL STATEMENT | 1996-05-01 |
940127000303 | 1994-01-27 | ERRONEOUS ENTRY | 1994-01-27 |
DP-790850 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
921125003050 | 1992-11-25 | BIENNIAL STATEMENT | 1992-05-01 |
C192385-2 | 1992-09-21 | ASSUMED NAME CORP INITIAL FILING | 1992-09-21 |
437234 | 1964-05-20 | CERTIFICATE OF INCORPORATION | 1964-05-20 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State