Name: | COTR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jun 2008 (17 years ago) |
Entity Number: | 3684668 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Delaware |
Address: | 37 W 39TH ST STE 601, SUITE 601, NEW YORK, NY, United States, 10018 |
Principal Address: | 37 W 39TH STREET, SUITE 601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
ELAN ROFE | Chief Executive Officer | 37 W 39TH STREET, SUITE 601, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
COTR INC. | DOS Process Agent | 37 W 39TH ST STE 601, SUITE 601, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-17 | 2024-06-17 | Address | 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2024-06-17 | 2024-06-17 | Address | 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2023-08-25 | Address | 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-06-17 | Address | 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2024-06-17 | Address | 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240617000596 | 2024-06-17 | BIENNIAL STATEMENT | 2024-06-17 |
230825001182 | 2023-08-25 | BIENNIAL STATEMENT | 2022-06-01 |
120615006290 | 2012-06-15 | BIENNIAL STATEMENT | 2012-06-01 |
100628002304 | 2010-06-28 | BIENNIAL STATEMENT | 2010-06-01 |
080613000919 | 2008-06-13 | APPLICATION OF AUTHORITY | 2008-06-13 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State