COLDBROOK, INC.

Name: | COLDBROOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 1999 (26 years ago) |
Entity Number: | 2334748 |
ZIP code: | 12409 |
County: | Ulster |
Place of Formation: | New York |
Address: | 430 COLDBROOK ROAD, BEARSVILLE, NY, United States, 12409 |
Principal Address: | 430 COLDBROOK ROAD, 430 COLDBROOK ROAD, BEARSVILLE, NY, United States, 12409 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARBARA FAHRINGER | Chief Executive Officer | PO BOX 8, BEARSVILLE, NY, United States, 12409 |
Name | Role | Address |
---|---|---|
COLDBROOK, INC. | DOS Process Agent | 430 COLDBROOK ROAD, BEARSVILLE, NY, United States, 12409 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-11 | 2024-03-11 | Address | PO BOX 8, BEARSVILLE, NY, 12409, USA (Type of address: Chief Executive Officer) |
2021-02-05 | 2024-03-11 | Address | 430 COLDBROOK ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process) |
2019-06-27 | 2021-02-05 | Address | 430 COLDBROOK ROAD, BEARSVILLE, NY, 12409, USA (Type of address: Service of Process) |
2019-01-24 | 2019-06-27 | Address | 71 LEONARD STREET 2S, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2017-09-26 | 2019-01-24 | Address | 200 VESEY STREET, 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240311003846 | 2024-03-11 | BIENNIAL STATEMENT | 2024-03-11 |
210205060923 | 2021-02-05 | BIENNIAL STATEMENT | 2021-01-01 |
190627000694 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
190124060466 | 2019-01-24 | BIENNIAL STATEMENT | 2019-01-01 |
170926000502 | 2017-09-26 | CERTIFICATE OF CHANGE | 2017-09-26 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State