Search icon

BLUE COTTAGE CONSULTING, INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JULIET ROGERS Chief Executive Officer 50 FOUNTAIN PLZ STE 200, BUFFALO, NY, United States, 14202

History

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)

Filings

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