Search icon

THE COTTAGE, BY THE PARK COLLECTION, INC.

Company Details

Name: THE COTTAGE, BY THE PARK COLLECTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1998 (27 years ago)
Date of dissolution: 30 Jun 2014
Entity Number: 2280823
ZIP code: 14052
County: Erie
Place of Formation: New York
Principal Address: 280 MAIN STREET, EAST AURORA, NY, United States, 14052
Address: 1181 QUAKER ROAD, AURORA, NY, United States, 14052

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARBARA B CHUR Chief Executive Officer 280 MAIN STREET, EAST AURORA, NY, United States, 14052

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1181 QUAKER ROAD, AURORA, NY, United States, 14052

History

Start date End date Type Value
2008-07-10 2013-07-22 Address 280 MAIN STREET, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)
2000-07-20 2008-07-10 Address 166 DAVIS RD, EAST AURORA, NY, 14052, USA (Type of address: Chief Executive Officer)
2000-07-20 2008-07-10 Address 1181 QUAKER ROAD, EAST AURORA, NY, 14052, USA (Type of address: Principal Executive Office)
2000-07-20 2008-07-10 Address 300 GLEED AVE, EAST AURORA, NY, 14052, 2980, USA (Type of address: Service of Process)
1998-07-21 2000-07-20 Address C/O THE PARK ASSOCIATES, INC., 300 GLEED AVENUE, EAST AURORA, NY, 14052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140630000760 2014-06-30 CERTIFICATE OF DISSOLUTION 2014-06-30
130722000146 2013-07-22 CERTIFICATE OF CHANGE 2013-07-22
120809002079 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100804002294 2010-08-04 BIENNIAL STATEMENT 2010-07-01
080710002235 2008-07-10 BIENNIAL STATEMENT 2008-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State