Search icon

C.O.T INTERNATIONAL INC.

Company Details

Name: C.O.T INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Sep 2016 (8 years ago)
Entity Number: 5008822
ZIP code: 12207
County: Queens
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207
Principal Address: 11940 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KIRK LAWES Chief Executive Officer 11940 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 11940 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2020-09-11 2024-09-03 Address 11940 METROPOLITAN AVE, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2018-09-25 2020-09-11 Address P.O. BOX 32345, JAMAICA, NY, 11431, USA (Type of address: Chief Executive Officer)
2016-09-15 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-09-15 2024-09-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-09-15 2024-09-03 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002705 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220907001497 2022-09-07 BIENNIAL STATEMENT 2022-09-01
200911060451 2020-09-11 BIENNIAL STATEMENT 2020-09-01
180925006282 2018-09-25 BIENNIAL STATEMENT 2018-09-01
160915010099 2016-09-15 CERTIFICATE OF INCORPORATION 2016-09-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State