COTTERELL REALTY LLC

Name: | COTTERELL REALTY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2003 (22 years ago) |
Date of dissolution: | 30 Dec 2021 |
Entity Number: | 2939362 |
ZIP code: | 10018 |
County: | Suffolk |
Place of Formation: | New York |
Address: | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ROBERT POLIFKA | DOS Process Agent | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2018-09-11 | 2021-12-30 | Address | TARTER KRINSKY & DROGIN LLP, 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-08-06 | 2018-09-11 | Address | ONE LIBERTY PLAZA 35TH FL, NEW YORK, NY, 10006, 1404, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230002220 | 2021-12-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-30 |
210819000540 | 2021-08-19 | BIENNIAL STATEMENT | 2021-08-19 |
190806060614 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
180911000802 | 2018-09-11 | CERTIFICATE OF CHANGE | 2018-09-11 |
170802006025 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State