Search icon

COTTAGE ON COTTAGE, LLC

Company Details

Name: COTTAGE ON COTTAGE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Feb 2014 (11 years ago)
Date of dissolution: 14 Jun 2022
Entity Number: 4524818
ZIP code: 10005
County: Suffolk
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2022-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-06-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-03-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-02-05 2016-03-23 Address 16 COURT STREET, 14TH FLOOR, BROOKLYN, NY, 11241, USA (Type of address: Registered Agent)
2014-02-05 2016-03-23 Address 19501 BISCAYNE BOULEVARD #400, AVENTURA, FL, 33180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220615002334 2022-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-14
220608002734 2022-06-08 BIENNIAL STATEMENT 2022-02-01
200310060078 2020-03-10 BIENNIAL STATEMENT 2020-02-01
190517060101 2019-05-17 BIENNIAL STATEMENT 2018-02-01
SR-104809 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-104808 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160323000438 2016-03-23 CERTIFICATE OF CHANGE 2016-03-23
140415000817 2014-04-15 CERTIFICATE OF PUBLICATION 2014-04-15
140205010195 2014-02-05 ARTICLES OF ORGANIZATION 2014-02-05

Date of last update: 01 Feb 2025

Sources: New York Secretary of State