COTSWOLD INDUSTRIES, INC.
Headquarter
Name: | COTSWOLD INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1954 (71 years ago) |
Entity Number: | 95392 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 10E 40 STREET, 3410, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 EAST 40 STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 1000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
FLOYD W. MCKINNON | Chief Executive Officer | 10 EAST 40 STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
COTSWOLD INDUSTRIES, INC. | DOS Process Agent | 10E 40 STREET, 3410, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 10 EAST 40 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2024-09-03 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2022-05-12 | 2024-09-03 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2020-09-01 | 2024-09-03 | Address | 10E 40 STREET, 3410, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2006-10-04 | 2024-09-03 | Address | 10 EAST 40 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903005215 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230124001212 | 2023-01-24 | BIENNIAL STATEMENT | 2022-09-01 |
200901060546 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904007101 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006282 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State