COLE/COTOPS HAMLIN NY, LLC
| Name: | COLE/COTOPS HAMLIN NY, LLC |
| Jurisdiction: | New York |
| Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
| Status: | Inactive |
| Date of registration: | 25 May 2010 (15 years ago) |
| Date of dissolution: | 26 Feb 2015 |
| Entity Number: | 3954085 |
| ZIP code: | 07601 |
| County: | Albany |
| Place of Formation: | Delaware |
| Address: | 505 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
| Name | Role | Address |
|---|---|---|
| THE LLC | DOS Process Agent | 505 MAIN STREET, HACKENSACK, NJ, United States, 07601 |
| Name | Role |
|---|---|
| REGISTERED AGENT REVOKED | Agent |
| Start date | End date | Type | Value |
|---|---|---|---|
| 2010-05-25 | 2015-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
| 2010-05-25 | 2015-02-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
| Filing Number | Date Filed | Type | Effective Date |
|---|---|---|---|
| 150226000381 | 2015-02-26 | SURRENDER OF AUTHORITY | 2015-02-26 |
| 140502006686 | 2014-05-02 | BIENNIAL STATEMENT | 2014-05-01 |
| 120501006006 | 2012-05-01 | BIENNIAL STATEMENT | 2012-05-01 |
| 100525000533 | 2010-05-25 | APPLICATION OF AUTHORITY | 2010-05-25 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State