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