COTRA LLC

Name: | COTRA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 May 2013 (12 years ago) |
Entity Number: | 4405755 |
ZIP code: | 11420 |
County: | Westchester |
Place of Formation: | New York |
Address: | 13338 129TH STREET APT 1, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role | Address |
---|---|---|
COTRA LLC | DOS Process Agent | 13338 129TH STREET APT 1, SOUTH OZONE PARK, NY, United States, 11420 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-01 | 2021-05-28 | Address | 39 DAVENPORT AVE APT 5H, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2018-08-08 | 2019-05-01 | Address | 39 DAVENPORT AVE, APT 5H, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process) |
2017-07-10 | 2018-08-08 | Address | 930 SHERIDAN AVE APT. 2A, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2017-05-10 | 2017-07-10 | Address | 930 SHERIDAN AVE, APT. 2A, C/O KOMISSA YAO, BRONX, NY, 10451, USA (Type of address: Service of Process) |
2015-08-18 | 2017-05-10 | Address | 54 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210528060387 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190501060008 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
180808000285 | 2018-08-08 | CERTIFICATE OF CHANGE | 2018-08-08 |
170710000917 | 2017-07-10 | CERTIFICATE OF CHANGE | 2017-07-10 |
170510006161 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State