COLFAX INDUSTRIAL GROUP INC.

Name: | COLFAX INDUSTRIAL GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1999 (26 years ago) |
Entity Number: | 2407531 |
ZIP code: | 92604 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 CREEK ROAD #64, IRVINE, CA, United States, 92604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLFAX INDUSTRIAL GROUP INC. | DOS Process Agent | 22 CREEK ROAD #64, IRVINE, CA, United States, 92604 |
Name | Role | Address |
---|---|---|
PATRICK MARTYN | Chief Executive Officer | 22 CREEK ROAD #64, IRVINE, CA, United States, 92604 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-29 | 2013-12-23 | Address | 3843 W. SAINT MORITZ LANE, PHOENIX, AZ, 85063, USA (Type of address: Service of Process) |
2011-12-28 | 2011-12-29 | Address | 3843 W. SIANT MORITZ LANE, PHOENIX, AZ, 85053, USA (Type of address: Service of Process) |
2011-12-28 | 2013-12-23 | Address | 3843 W. SAINT MORITZ LANE, PHOENIX, AZ, 85053, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2011-12-28 | Address | 2941 VALENTINE PLACE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer) |
2010-12-14 | 2013-12-23 | Address | 2941 VALENTINE PLACE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131223006071 | 2013-12-23 | BIENNIAL STATEMENT | 2013-08-01 |
111229000993 | 2011-12-29 | CERTIFICATE OF CHANGE | 2011-12-29 |
111228002270 | 2011-12-28 | BIENNIAL STATEMENT | 2011-08-01 |
101214002140 | 2010-12-14 | AMENDMENT TO BIENNIAL STATEMENT | 2009-08-01 |
101208002514 | 2010-12-08 | BIENNIAL STATEMENT | 2009-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State