Search icon

COMPTOIR DES COTONNIERS US, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COMPTOIR DES COTONNIERS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Nov 2007 (18 years ago)
Date of dissolution: 27 Jun 2024
Entity Number: 3597242
ZIP code: 10168
County: New York
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 38 Gansevoort Street, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
TAKESHI OKAZAKI Chief Executive Officer 450 WEST 14TH STREET, NEW YORK, NY, United States, 10014

Links between entities

Type:
Headquarter of
Company Number:
0999141
State:
CONNECTICUT

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 450 WEST 14TH STREET, 8TH FLOOR, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-11-02 2023-11-02 Address 450 WEST 14TH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2020-01-15 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2020-01-10 2023-11-02 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-05-18 2020-01-10 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240627003217 2024-06-27 CERTIFICATE OF MERGER 2024-06-27
231102002419 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101003556 2021-11-01 BIENNIAL STATEMENT 2021-11-01
200115000783 2020-01-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-15
200110000577 2020-01-10 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State