Search icon

COTE D'AZUR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COTE D'AZUR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 2007 (18 years ago)
Date of dissolution: 26 Dec 2014
Entity Number: 3471525
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 865 WEST END AVE 10-D, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 2

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ANTHONY BELLOV Chief Executive Officer 865 WEST END AVE 10-D, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-02 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-02-02 2012-09-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-94081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-94080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
141226000239 2014-12-26 CERTIFICATE OF DISSOLUTION 2014-12-26
121019000081 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120921000169 2012-09-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State