Name: | COTLER VIP TOURS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 May 2017 (8 years ago) |
Entity Number: | 5138976 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New Jersey |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 1599 OAK ROAD, POTTSVILLE, PA, United States, 17901 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEVEN DAVID COTLER | Chief Executive Officer | 1599 OAK ROAD, POTTSVILLE, PA, United States, 17901 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-22 | 2023-06-22 | Address | 1599 OAK ROAD, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer) |
2022-09-30 | 2023-06-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-06-22 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-07 | 2023-06-22 | Address | 1599 OAK ROAD, POTTSVILLE, PA, 17901, USA (Type of address: Chief Executive Officer) |
2020-09-14 | 2022-09-29 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-09-14 | 2022-09-30 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-09-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-05-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230622001900 | 2023-06-22 | BIENNIAL STATEMENT | 2023-05-01 |
220930000652 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929003780 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210507060363 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
200914000346 | 2020-09-14 | CERTIFICATE OF CHANGE | 2020-09-14 |
SR-78901 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-78900 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170517000793 | 2017-05-17 | APPLICATION OF AUTHORITY | 2017-05-17 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State