COMPTOIR DES COTONNIERS US, INC.
Headquarter
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
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
TAKESHI OKAZAKI | Chief Executive Officer | 450 WEST 14TH STREET, NEW YORK, NY, United States, 10014 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State