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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COTILLON CAKES & PARTY, LLC, CONNECTICUT | 0691798 | CONNECTICUT |
Name | Role | Address |
---|---|---|
CORINA ULIVI BALBONTIN | DOS Process Agent | 435 EAST 52ND STREET / APT 1E, NEW YORK, NY, United States, 10022 |
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) |
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