Name: | COBHAM COLORADO SPRINGS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1987 (38 years ago) |
Date of dissolution: | 26 Jun 2024 |
Entity Number: | 1165943 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 4350 CENTENNIAL BLVD, COLORADO SPRINGS, CO, United States, 80907 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
LEONARD BOROW | Chief Executive Officer | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-24 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-06-24 | 2024-06-27 | Address | 35 SOUTH SERVICE ROAD, PLAINVIEW, NY, 11803, 4193, USA (Type of address: Chief Executive Officer) |
2024-06-24 | 2024-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-06-24 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240627000297 | 2024-06-26 | CERTIFICATE OF TERMINATION | 2024-06-26 |
240624001584 | 2024-06-21 | CERTIFICATE OF AMENDMENT | 2024-06-21 |
SR-16053 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-16052 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110609002552 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State