Name: | COLVENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Apr 1956 (69 years ago) |
Entity Number: | 107958 |
ZIP code: | 10550 |
County: | Queens |
Place of Formation: | New York |
Address: | 20N macquesten pkwy, mount vernon, NY, United States, 10550 |
Principal Address: | 20 N MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20N macquesten pkwy, mount vernon, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
MASSIMILIANO SANTORO | Chief Executive Officer | 20 N. MACQUESTEN PKWY, MOUNT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 25 W 45TH ST / SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2024-03-19 | 2024-08-01 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2024-03-19 | 2024-03-19 | Address | 20 N. MACQUESTEN PKWY, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-08-08 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2006-05-19 | 2024-03-19 | Address | 25 W 45TH ST / SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2006-05-19 | 2024-03-19 | Address | 25 W 45TH ST / SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2005-03-17 | 2006-05-19 | Address | 1271 AVENUE OF THE AMERICAS, STE 4658, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2005-03-17 | 2006-05-19 | Address | 1271 AVENUE OF THE AMERICAS, STE 4658, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office) |
2005-03-17 | 2006-05-19 | Address | 1271 AVENUE OF THE AMERICAS, STE 4658, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319003290 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
120518002416 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100511002118 | 2010-05-11 | BIENNIAL STATEMENT | 2010-04-01 |
080403002055 | 2008-04-03 | BIENNIAL STATEMENT | 2008-04-01 |
060519003027 | 2006-05-19 | BIENNIAL STATEMENT | 2006-04-01 |
050629000664 | 2005-06-29 | CERTIFICATE OF AMENDMENT | 2005-06-29 |
050317002075 | 2005-03-17 | BIENNIAL STATEMENT | 2004-04-01 |
950609002023 | 1995-06-09 | BIENNIAL STATEMENT | 1993-04-01 |
B250575-2 | 1985-07-24 | ASSUMED NAME CORP INITIAL FILING | 1985-07-24 |
14697 | 1956-04-17 | CERTIFICATE OF INCORPORATION | 1956-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11715182 | 0215000 | 1977-08-22 | ALGERIAN MISSION 15 E 47 ST, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11792751 | 0215000 | 1977-06-07 | ALGERIAN MISSION 15 E 47TH ST, New York -Richmond, NY, 10017 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260400 H01 |
Issuance Date | 1977-06-14 |
Abatement Due Date | 1977-07-08 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1977-06-14 |
Abatement Due Date | 1977-07-20 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1977-06-14 |
Abatement Due Date | 1977-06-17 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1977-06-14 |
Abatement Due Date | 1977-06-17 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5726438700 | 2021-04-02 | 0202 | PPP | 20 N Macquesten Pkwy, Mount Vernon, NY, 10550-1841 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State