Name: | COTTER, KROBOTH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1978 (47 years ago) |
Date of dissolution: | 08 Mar 1995 |
Entity Number: | 480548 |
ZIP code: | 11560 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 CHERRYWOOD ROAD, LOCUST VALLEY, NY, United States, 11560 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROLAND KROBOTH | Chief Executive Officer | 18 CHERRYWOOD ROAD, LOCUST VALLEY, NY, United States, 11560 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 CHERRYWOOD ROAD, LOCUST VALLEY, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-26 | 1994-06-02 | Address | 96 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1993-04-26 | 1994-06-02 | Address | 96 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1978-03-31 | 1994-06-02 | Address | 96 FOREST AVE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20130425083 | 2013-04-25 | ASSUMED NAME CORP INITIAL FILING | 2013-04-25 |
950308000168 | 1995-03-08 | CERTIFICATE OF DISSOLUTION | 1995-03-08 |
940602002144 | 1994-06-02 | BIENNIAL STATEMENT | 1994-03-01 |
930426002957 | 1993-04-26 | BIENNIAL STATEMENT | 1993-03-01 |
A475542-4 | 1978-03-31 | CERTIFICATE OF INCORPORATION | 1978-03-31 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State