Name: | NEW 970 COLGATE AVE. CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1996 (29 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1990376 |
ZIP code: | 06807 |
County: | Bronx |
Place of Formation: | New York |
Address: | 191 CAT ROCK ROAD, COS COB, CT, United States, 06807 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER O'FARRELL | DOS Process Agent | 191 CAT ROCK ROAD, COS COB, CT, United States, 06807 |
Name | Role | Address |
---|---|---|
PETER O'FARRELL | Chief Executive Officer | 191 CAT ROCK ROAD, COS COB, CT, United States, 06807 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 191 CAT ROCK ROAD, COS COB, CT, 06807, USA (Type of address: Chief Executive Officer) |
2024-12-19 | 2024-12-19 | Address | 1470 BRUCKNER BLVD, BRONX, NY, 11714, USA (Type of address: Chief Executive Officer) |
2022-10-12 | 2024-12-19 | Address | 1470 BRUCKNER BLVD, BRONX, NY, 11714, USA (Type of address: Chief Executive Officer) |
2022-10-12 | 2024-12-19 | Address | 1470 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Service of Process) |
2022-10-11 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-01-09 | 2022-10-12 | Address | 1470 BRUCKNER BLVD, BRONX, NY, 11714, USA (Type of address: Chief Executive Officer) |
1996-01-16 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-01-16 | 2022-10-12 | Address | 1470 BRUCKNER BOULEVARD, BRONX, NY, 10473, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219001321 | 2024-12-19 | BIENNIAL STATEMENT | 2024-12-19 |
221012000337 | 2022-10-11 | CERTIFICATE OF PAYMENT OF TAXES | 2022-10-11 |
000310002210 | 2000-03-10 | BIENNIAL STATEMENT | 2000-01-01 |
DP-1442753 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
980109002473 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
960116000543 | 1996-01-16 | CERTIFICATE OF INCORPORATION | 1996-01-16 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State