Search icon

COLVILLE US HOLDINGS INC.

Company Details

Name: COLVILLE US HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2000 (24 years ago)
Entity Number: 2575968
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 21 COLVILLE ROAD, TORONTO ONTARIO, Canada, M6M2Y-2

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RANJIT VAZHAPILLY Chief Executive Officer 21 COLVILLE ROAD, TORONTO ONTARIO, Canada, M6M2Y-2

History

Start date End date Type Value
2020-11-30 2025-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-11-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-04-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-29 2025-04-10 Address 21 COLVILLE ROAD, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer)
2018-10-18 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250410002738 2025-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-03
201130060535 2020-11-30 BIENNIAL STATEMENT 2020-11-01
200117000599 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
SR-32282 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-32283 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State