Search icon

NEW 970 COLGATE AVE. CORP.

Company Details

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

DOS Process Agent

Name Role Address
PETER O'FARRELL DOS Process Agent 191 CAT ROCK ROAD, COS COB, CT, United States, 06807

Chief Executive Officer

Name Role Address
PETER O'FARRELL Chief Executive Officer 191 CAT ROCK ROAD, COS COB, CT, United States, 06807

History

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)

Filings

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