Name: | BLUE COTTAGE CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jun 2010 (15 years ago) |
Entity Number: | 3965516 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 50 Fountain Plz Ste 200, Buffalo, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JULIET ROGERS | Chief Executive Officer | 50 FOUNTAIN PLZ STE 200, BUFFALO, NY, United States, 14202 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-06 | 2024-06-06 | Address | 303 DETROIT ST, STE 201, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-06-06 | Address | 303 DETROIT ST, STE 201, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2024-05-16 | 2024-06-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-16 | 2024-06-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-06-08 | 2024-05-16 | Address | 303 DETROIT ST, STE 201, ANN ARBOR, MI, 48104, USA (Type of address: Chief Executive Officer) |
2010-06-23 | 2024-05-16 | Address | 303 DETROIT STREET, SUITE 201, ANN ARBOR, MI, 48104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606002561 | 2024-06-06 | BIENNIAL STATEMENT | 2024-06-06 |
240516001136 | 2024-05-15 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-15 |
120608006325 | 2012-06-08 | BIENNIAL STATEMENT | 2012-06-01 |
100623000846 | 2010-06-23 | APPLICATION OF AUTHORITY | 2010-06-23 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State