Name: | COTTON ASSOCIATES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1994 (31 years ago) |
Date of dissolution: | 04 Nov 2011 |
Entity Number: | 1861798 |
ZIP code: | 06829 |
County: | New York |
Place of Formation: | Massachusetts |
Foreign Legal Name: | THE COLUMBIA GROUP, INC. |
Fictitious Name: | COTTON ASSOCIATES |
Address: | PO BOX 810, GEORGETOWN, CT, United States, 06829 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 810, GEORGETOWN, CT, United States, 06829 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-21 | 2019-01-28 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-10-21 | 2011-11-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22219 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111104000428 | 2011-11-04 | SURRENDER OF AUTHORITY | 2011-11-04 |
021217000523 | 2002-12-17 | ERRONEOUS ENTRY | 2002-12-17 |
DP-1409326 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
941021000270 | 1994-10-21 | APPLICATION OF AUTHORITY | 1994-10-21 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State