Search icon

COTTINI BUILDING CORP.

Headquarter

Company Details

Name: COTTINI BUILDING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1983 (42 years ago)
Date of dissolution: 16 Dec 2019
Entity Number: 817274
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 12 CENTER ST, PLEASANTVILLE, NY, United States, 10570

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 CENTER ST, PLEASANTVILLE, NY, United States, 10570

Chief Executive Officer

Name Role Address
RENATO COTTINI Chief Executive Officer 12 CENTER ST, PLEASANTVILLE, NY, United States, 10570

Links between entities

Type:
Headquarter of
Company Number:
0582744
State:
CONNECTICUT

History

Start date End date Type Value
1994-05-13 1997-07-17 Address 34 STANLEY STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1994-05-13 1997-07-17 Address 34 STANLEY STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1994-05-13 1997-07-17 Address 34 STANLEY STREET, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1983-01-21 1994-05-13 Address 34 STANLEY AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191216000712 2019-12-16 CERTIFICATE OF DISSOLUTION 2019-12-16
130211002016 2013-02-11 BIENNIAL STATEMENT 2013-01-01
110210002376 2011-02-10 BIENNIAL STATEMENT 2011-01-01
090123002325 2009-01-23 BIENNIAL STATEMENT 2009-01-01
070130002731 2007-01-30 BIENNIAL STATEMENT 2007-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State