Search icon

COLT INTERNET US CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: COLT INTERNET US CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478448
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 33 IRVING PL, SUITE 4027B, New, NY, United States, 10003
Principal Address: 33 IRVING PL STE, SUITE 4027B, NEW YORK, NY, United States, 10003

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
KLAUS STROBL DOS Process Agent 33 IRVING PL, SUITE 4027B, New, NY, United States, 10003

Chief Executive Officer

Name Role Address
FRANCIS M CONNORS Chief Executive Officer 20 GREAT EASTERN STREET,, LONDON, United Kingdom, EC2A 3EH

Links between entities

Type:
Headquarter of
Company Number:
undefined604274278
State:
WASHINGTON
WASHINGTON profile:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 20 GREAT EASTERN STREET,, LONDON, GBR (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address COLT HOUSE, 20 GREAT EASTERN STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2022-06-16 2022-06-16 Address COLT HOUSE, 20 GREAT EASTERN STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2022-06-16 2024-02-01 Address COLT HOUSE, 20 GREAT EASTERN STREET, LONDON, GBR (Type of address: Chief Executive Officer)
2022-06-16 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240201043297 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220616000771 2022-06-15 CERTIFICATE OF CHANGE BY ENTITY 2022-06-15
220614003113 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13
220210002955 2022-02-10 BIENNIAL STATEMENT 2022-02-10
200214002008 2020-02-14 BIENNIAL STATEMENT 2020-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State