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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
KIRK LAWES | Chief Executive Officer | 11940 METROPOLITAN AVE, KEW GARDENS, NY, United States, 11415 |
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) |
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