Search icon

COTANAKLAR INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COTANAKLAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Aug 2016 (9 years ago)
Entity Number: 5000417
ZIP code: 11205
County: New York
Place of Formation: New York
Address: 75 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 1

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COTANAKLAR INC. DOS Process Agent 75 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
NURTIDIN YILMAZ Chief Executive Officer 75 CLASSON AVENUE, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 75 CLASSON AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2023-02-23 2023-03-17 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2016-08-29 2023-02-23 Shares Share type: NO PAR VALUE, Number of shares: 1, Par value: 0
2016-08-29 2024-08-01 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801042923 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220926001552 2022-09-26 BIENNIAL STATEMENT 2022-08-01
160829010292 2016-08-29 CERTIFICATE OF INCORPORATION 2016-08-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2501643 PETROL-19 INVOICED 2016-12-01 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-24 Pleaded CURB SIGN DOES NOT INCLUDE SEPARATE LINES FOR CASH, DEBIT, CREDIT AND OTHER PRICES FOR EACH GRADE OF PETROLEUM WHERE TOTAL SELLING PRICE FOR NON-CASH PURCHASES ARE HIGHER THAN CASH PURCHASES 1 No data No data No data
2024-08-05 Pleaded Food service establishment providing single-use beverage stirrer or single-use beverage splash stick made of plastic. 1 No data No data No data
2024-08-05 Pleaded Food service establishment fails to display sign that states "Plastic straws available upon request" in a size of at least 2 inches by 7 inches in font size 20 point or larger. 1 No data No data No data
2024-07-30 Pleaded FAILED TO POST CIGARETTE TAX STAMPS SIGN CONSPICUOUSLY 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-09-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
218400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State