Search icon

COTILLON CAKES & PARTY, LLC

Headquarter

Company Details

Name: COTILLON CAKES & PARTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Aug 2001 (24 years ago)
Date of dissolution: 15 May 2018
Entity Number: 2666536
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 435 EAST 52ND STREET / APT 1E, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of COTILLON CAKES & PARTY, LLC, CONNECTICUT 0691798 CONNECTICUT

DOS Process Agent

Name Role Address
CORINA ULIVI BALBONTIN DOS Process Agent 435 EAST 52ND STREET / APT 1E, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2009-07-29 2011-11-14 Address 620 PARK AVE #3, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2002-03-29 2009-07-29 Address 620 PARK AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2001-08-01 2002-03-29 Address 620 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180515000858 2018-05-15 ARTICLES OF DISSOLUTION 2018-05-15
150803006430 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130807006260 2013-08-07 BIENNIAL STATEMENT 2013-08-01
111114002627 2011-11-14 BIENNIAL STATEMENT 2011-08-01
090729002061 2009-07-29 BIENNIAL STATEMENT 2009-08-01
070813002715 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050808002224 2005-08-08 BIENNIAL STATEMENT 2005-08-01
030808002154 2003-08-08 BIENNIAL STATEMENT 2003-08-01
020329000841 2002-03-29 CERTIFICATE OF CORRECTION 2002-03-29
010801000540 2001-08-01 ARTICLES OF ORGANIZATION 2001-08-01

Date of last update: 23 Feb 2025

Sources: New York Secretary of State