COTA, INC.

Name: | COTA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 2015 (11 years ago) |
Entity Number: | 4708712 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 200 Varick St, Suite 503, New York, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
MIRUNA SASU | Chief Executive Officer | 200 VARICK ST, SUITE 503, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 200 VARICK ST, SUITE 503, NEW YORK, NY, 00014, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 200 VARICK ST, SUITE 503, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 1 STATE STREET PLAZA, 25TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | SUITE 1510 101 ARCH STREET,, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | SUITE 1510 101 ARCH STREET,, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001442 | 2025-02-27 | BIENNIAL STATEMENT | 2025-02-27 |
231213024207 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
211109001929 | 2021-11-09 | BIENNIAL STATEMENT | 2021-11-09 |
SR-70309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170221006064 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State