Name: | CORTLAND COMPANY OF DELAWARE |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 2014 (10 years ago) |
Entity Number: | 4636386 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CORTLAND COMPANY, INC. |
Fictitious Name: | CORTLAND COMPANY OF DELAWARE |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | N86 W12500 Westbrook Crossing, Menomonee Falls, WI, United States, 53051 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JAMES PAUL DENIS III | Chief Executive Officer | N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-20 | 2024-09-20 | Address | N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer) |
2020-09-30 | 2024-09-20 | Address | N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53051, USA (Type of address: Chief Executive Officer) |
2020-01-24 | 2024-09-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-01-24 | 2024-09-20 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-30 | Address | PO BOX 3241, MILWAUKEE, WI, 53201, USA (Type of address: Chief Executive Officer) |
2017-02-24 | 2020-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-24 | 2020-01-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-20 | 2018-09-04 | Address | N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53132, USA (Type of address: Chief Executive Officer) |
2016-10-20 | 2018-09-04 | Address | N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, 53132, USA (Type of address: Principal Executive Office) |
2014-09-15 | 2017-02-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240920002935 | 2024-09-20 | BIENNIAL STATEMENT | 2024-09-20 |
220901002085 | 2022-09-01 | BIENNIAL STATEMENT | 2022-09-01 |
200930060421 | 2020-09-30 | BIENNIAL STATEMENT | 2020-09-01 |
200124000116 | 2020-01-24 | CERTIFICATE OF CHANGE | 2020-01-24 |
180904008482 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170224000062 | 2017-02-24 | CERTIFICATE OF CHANGE | 2017-02-24 |
161020006229 | 2016-10-20 | BIENNIAL STATEMENT | 2016-09-01 |
140915000646 | 2014-09-15 | APPLICATION OF AUTHORITY | 2014-09-15 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State