COTIRA, INC.

Name: | COTIRA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1967 (58 years ago) |
Entity Number: | 213855 |
ZIP code: | 14226 |
County: | Broome |
Place of Formation: | New York |
Address: | 3999 MAPLE RD, AMHERST, NY, United States, 14226 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN HANLON | Chief Executive Officer | 3999 MAPLE RD, AMHERST, NY, United States, 14226 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3999 MAPLE RD, AMHERST, NY, United States, 14226 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-11 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1999-10-13 | 2005-11-02 | Address | 245 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1997-09-04 | 1999-10-13 | Address | C/O SCOTCH 'N SIRLOIN RESTAUR, 3999 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Principal Executive Office) |
1997-09-04 | 1999-10-13 | Address | 3999 MAPLE RD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer) |
1997-09-04 | 1999-10-13 | Address | 245 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110919002742 | 2011-09-19 | BIENNIAL STATEMENT | 2011-09-01 |
090917002437 | 2009-09-17 | BIENNIAL STATEMENT | 2009-09-01 |
071227002078 | 2007-12-27 | BIENNIAL STATEMENT | 2007-09-01 |
051102002351 | 2005-11-02 | BIENNIAL STATEMENT | 2005-09-01 |
030826002137 | 2003-08-26 | BIENNIAL STATEMENT | 2003-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State