COTRONICS CORPORATION

Name: | COTRONICS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1969 (56 years ago) |
Entity Number: | 278366 |
ZIP code: | 11232 |
County: | New York |
Place of Formation: | New York |
Address: | COTRONICS CORPORATION, 131 47TH STREET, BROOKLYN, NY, United States, 11232 |
Principal Address: | 170 EAST 87TH STREET, APT W15C, NEW YORK, NY, United States, 10128 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RENEE BERNSTEIN | Chief Executive Officer | 111 EAST 85TH STREET, APT 8 D,E,F, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
RENEE BERNSTEIN | DOS Process Agent | COTRONICS CORPORATION, 131 47TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-03 | 2021-06-01 | Address | 111 EAST 85TH, APARTMENT 8D, E, F, NEW YORK,, NY, 10028, USA (Type of address: Service of Process) |
2017-06-01 | 2019-06-03 | Address | 170 EAST 87TH STREET APT W15C, APT 8 D,E,F, NEW YORK,, NY, 10128, USA (Type of address: Service of Process) |
2015-06-04 | 2017-06-01 | Address | 111 E 85TH STREET, APT 8 D,E,F, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
2014-04-09 | 2015-06-04 | Address | 170 EAST 87TH STREET, APT W15C, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office) |
2014-04-09 | 2015-06-04 | Address | 111 EAST 85TH STREET, APT 8 D,E,F, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601061553 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603062136 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601007383 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150604006645 | 2015-06-04 | BIENNIAL STATEMENT | 2015-06-01 |
140409007053 | 2014-04-09 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State