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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
RANJIT VAZHAPILLY | Chief Executive Officer | 21 COLVILLE ROAD, TORONTO ONTARIO, Canada, M6M2Y-2 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2020-11-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-10-18 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-07-11 | 2018-10-18 | Address | ATTN: PAUL MEIER, 1201 THIRD AVENUE, SUITE 3400, SEATTLE, WA, 98101, 3034, USA (Type of address: Service of Process) |
2017-06-14 | 2018-11-29 | Address | 21 COLEVILLE ROAD, TORONTO ONTARIO, CAN (Type of address: Principal Executive Office) |
2017-06-14 | 2018-11-29 | Address | 21 COLEVILLE ROAD, TORONTO ONTARIO, CAN (Type of address: Chief Executive Officer) |
2000-11-20 | 2017-07-11 | Address | 181 COOPER AVENUE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
181129006121 | 2018-11-29 | BIENNIAL STATEMENT | 2018-11-01 |
181018000104 | 2018-10-18 | CERTIFICATE OF CHANGE | 2018-10-18 |
170711000230 | 2017-07-11 | CERTIFICATE OF CHANGE | 2017-07-11 |
170614002017 | 2017-06-14 | BIENNIAL STATEMENT | 2016-11-01 |
001120000404 | 2000-11-20 | CERTIFICATE OF INCORPORATION | 2000-11-20 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State