Name: | COTTAGE 8 COMMUNICATIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jun 2010 (15 years ago) |
Entity Number: | 3961889 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-09-11 | 2024-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-09-11 | 2024-06-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-06-15 | 2021-09-11 | Address | 307 5TH AVE., 8TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240601036206 | 2024-06-01 | BIENNIAL STATEMENT | 2024-06-01 |
220531001478 | 2022-05-31 | BIENNIAL STATEMENT | 2020-06-01 |
210911000090 | 2021-09-10 | CERTIFICATE OF CHANGE BY ENTITY | 2021-09-10 |
210728000561 | 2021-07-28 | BIENNIAL STATEMENT | 2021-07-28 |
100615000680 | 2010-06-15 | ARTICLES OF ORGANIZATION | 2010-06-15 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State