RED COTTAGE INC.

Name: | RED COTTAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 2007 (18 years ago) |
Entity Number: | 3464204 |
ZIP code: | 10003 |
County: | Ulster |
Place of Formation: | New York |
Address: | 41 E. 11th St. 11th Floor, New York, NY, United States, 10003 |
Principal Address: | 41 E. 11th St 11th Floor, New York, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RED COTTAGE INC. | DOS Process Agent | 41 E. 11th St. 11th Floor, New York, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MATTHEW ORLEY | Chief Executive Officer | 41 E 11TH ST 11TH FLOOR, NEW YORK, NY, United States, 10003 |
Number | Type | End date |
---|---|---|
10311210234 | CORPORATE BROKER | 2026-04-02 |
10991239824 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-24 | 2025-01-24 | Address | 7991 STATE RTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer) |
2025-01-24 | 2025-01-24 | Address | 41 E 11TH ST 11TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2025-01-24 | Address | 7991 STATE RTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Chief Executive Officer) |
2011-03-15 | 2025-01-24 | Address | 7991 STATE RTE 55, GRAHAMSVILLE, NY, 12740, USA (Type of address: Service of Process) |
2009-01-06 | 2011-03-15 | Address | PO BOX 2, CLARYVILLE, NY, 12725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250124002239 | 2025-01-24 | BIENNIAL STATEMENT | 2025-01-24 |
230103003666 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220628003090 | 2022-06-28 | BIENNIAL STATEMENT | 2021-01-01 |
110315002648 | 2011-03-15 | BIENNIAL STATEMENT | 2011-01-01 |
090106002887 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State