Name: | BLUECOTTON INDUSTRY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 2018 (7 years ago) |
Date of dissolution: | 22 Mar 2023 |
Entity Number: | 5311690 |
ZIP code: | 14607 |
County: | New York |
Place of Formation: | New York |
Address: | 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Principal Address: | 348 N Goodman St., Rochester, NY, United States, 14607 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BLUECOTTON INDUSTRY INC. | DOS Process Agent | 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
JADE SCHOONERMAN | Agent | 348 N GOODMAN ST., ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
JADE SCHOONERMAN | Chief Executive Officer | 348 N GOODMAN ST., ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-10 | 2023-06-10 | Address | 747 THIRD AVENUE, 1ST +2ND FLO, SUITE 136, MANHATTAN, NY, 10017, USA (Type of address: Chief Executive Officer) |
2023-06-10 | 2023-06-10 | Address | 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer) |
2021-08-23 | 2023-06-10 | Address | 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2021-08-23 | 2023-06-10 | Address | 747 THIRD AVENUE, 1ST +2ND FLO, SUITE 136, MANHATTAN, NY, 10017, USA (Type of address: Chief Executive Officer) |
2021-08-23 | 2023-06-10 | Address | 348 N GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230610000682 | 2023-03-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-22 |
220302000054 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
210823000204 | 2021-08-20 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-20 |
201002000589 | 2020-10-02 | CERTIFICATE OF CHANGE | 2020-10-02 |
200313060097 | 2020-03-13 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State