Name: | CALICO COTTAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1984 (41 years ago) |
Entity Number: | 897347 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 210 NEW HWY, Amityville, NY, United States, 11701 |
Principal Address: | 210 NEW HWY, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 2200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CALICO COTTAGE, INC. | DOS Process Agent | 210 NEW HWY, Amityville, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
MARK L WURZEL | Chief Executive Officer | 210 NEW HWY, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-12 | 2024-02-12 | Address | 210 NEW HWY, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer) |
2024-02-12 | 2024-02-12 | Address | 210 NEW HWY, AMITYVILLE, NY, 11701, 1116, USA (Type of address: Chief Executive Officer) |
2022-12-13 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 2200, Par value: 0.01 |
2012-07-17 | 2022-12-13 | Shares | Share type: PAR VALUE, Number of shares: 2200, Par value: 0.01 |
2006-03-03 | 2024-02-12 | Address | MARK WURZEL, 210 NEW HWY, AMITYVILLE, NY, 11701, 1116, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240212003798 | 2024-02-12 | BIENNIAL STATEMENT | 2024-02-12 |
220429000601 | 2022-04-29 | BIENNIAL STATEMENT | 2022-02-01 |
211124000970 | 2021-11-24 | BIENNIAL STATEMENT | 2021-11-24 |
180226006191 | 2018-02-26 | BIENNIAL STATEMENT | 2018-02-01 |
170522006110 | 2017-05-22 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State