Name: | H. COTLER CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1968 (57 years ago) |
Date of dissolution: | 24 Sep 1997 |
Entity Number: | 225526 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 2 WALL ST, NEW YORK, NY, United States, 10005 |
Principal Address: | 10 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 24000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARTER, LEDYARD & MILBURN | DOS Process Agent | 2 WALL ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOWARD COTLER | Chief Executive Officer | 10 WEST 33RD ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1993-03-04 | Address | ATTN:MICHAEL I. FRANKEL, ESQ., 2 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1981-05-28 | 1992-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1980-01-17 | 1981-05-28 | Shares | Share type: PAR VALUE, Number of shares: 15000, Par value: 100 |
1980-01-17 | 1992-12-18 | Address | LEFF, 100 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-07-08 | 1981-05-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1319298 | 1997-09-24 | DISSOLUTION BY PROCLAMATION | 1997-09-24 |
C233337-2 | 1996-04-02 | ASSUMED NAME CORP INITIAL FILING | 1996-04-02 |
930304002892 | 1993-03-04 | BIENNIAL STATEMENT | 1992-07-01 |
921218000333 | 1992-12-18 | CERTIFICATE OF AMENDMENT | 1992-12-18 |
C091591-4 | 1989-12-29 | CERTIFICATE OF MERGER | 1989-12-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State