Search icon

CORTLAND COMPANY OF DELAWARE

Company claim

Is this your business?

Get access!

Company Details

Name: CORTLAND COMPANY OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2014 (11 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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES PAUL DENIS III Chief Executive Officer N86 W12500 WESTBROOK CROSSING, MENOMONEE FALLS, WI, United States, 53051

History

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: Registered Agent)
2020-01-24 2024-09-20 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-04 2020-09-30 Address PO BOX 3241, MILWAUKEE, WI, 53201, USA (Type of address: Chief Executive Officer)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State