Name: | COLLITEX CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1994 (31 years ago) |
Entity Number: | 1860533 |
ZIP code: | 07840 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 164 PETERSBURG ROAD, HACKETTSTOWN, NJ, United States, 07840 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET QUODOMINE | DOS Process Agent | 164 PETERSBURG ROAD, HACKETTSTOWN, NJ, United States, 07840 |
Name | Role | Address |
---|---|---|
JANET QUODOMINE | Chief Executive Officer | 164 PETERSBURG ROAD, HACKETTSTOWN, NJ, United States, 07840 |
Start date | End date | Type | Value |
---|---|---|---|
1996-10-04 | 2010-10-18 | Address | 2808 SO SHORE RD, HADLEY, NY, 12835, USA (Type of address: Chief Executive Officer) |
1996-10-04 | 2010-10-18 | Address | 2808 SO SHORE RD, HADLEY, NY, 12835, USA (Type of address: Principal Executive Office) |
1996-10-04 | 2010-10-18 | Address | 2808 SO SHORE RD, HADLEY, NY, 12835, USA (Type of address: Service of Process) |
1994-10-18 | 1996-10-04 | Address | 2802 S. SHORE ROAD, HADLEY, NY, 12835, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121016006136 | 2012-10-16 | BIENNIAL STATEMENT | 2012-10-01 |
101018002699 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
080922002571 | 2008-09-22 | BIENNIAL STATEMENT | 2008-10-01 |
060929002471 | 2006-09-29 | BIENNIAL STATEMENT | 2006-10-01 |
041104002112 | 2004-11-04 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State