Name: | COLONIAL MOTOR CARS, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1970 (55 years ago) |
Entity Number: | 297311 |
ZIP code: | 20005 |
County: | Ulster |
Place of Formation: | Delaware |
Address: | 28 Liberty Street, New York, NY, United States, 20005 |
Principal Address: | 54 Oak Rd., saugerties, NY, United States, 12477 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THOMAS M MURPHY JR | Chief Executive Officer | 21 ELM ST, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty Street, New York, NY, United States, 20005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-08 | 2024-10-08 | Address | ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
2024-10-08 | 2024-10-08 | Address | 21 ELM ST, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2024-10-08 | Address | PO BOX 1249, KINGSTON, NY, 12402, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-03-05 | 2024-10-08 | Address | ROUTE 9W BY PASS, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008001695 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
221005001813 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
201001061854 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
SR-4034 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181001006095 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State