COLE INFORMATION SERVICES, INC.

Name: | COLE INFORMATION SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 21 Jan 2004 (21 years ago) |
Entity Number: | 3002274 |
ZIP code: | 68130 |
County: | New York |
Place of Formation: | Nebraska |
Address: | 17041 Lakeside Hills Plaza Ste 2, Omaha, NE, United States, 68130 |
Name | Role | Address |
---|---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent | 17041 Lakeside Hills Plaza Ste 2, Omaha, NE, United States, 68130 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
COLE INFORMATION SERVICE, INC. | Chief Executive Officer | 17041 LAKESIDE HILLS PLAZA STE 2, OMAHA, NE, United States, 68130 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2025-05-05 | Address | 17041 LAKESIDE HILLS PLAZA STE 2, OMAHA, NE, 68130, USA (Type of address: Chief Executive Officer) |
2024-10-03 | 2025-05-05 | Address | 17041 Lakeside Hills Plaza Ste 2, Omaha, NE, 68130, USA (Type of address: Service of Process) |
2004-10-25 | 2013-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-10-25 | 2013-04-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-01-21 | 2004-10-25 | Address | 11 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505000466 | 2025-05-01 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-01 |
241003002222 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
130416001043 | 2013-04-16 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-05-16 |
130416001053 | 2013-04-16 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-04-16 |
061017000142 | 2006-10-17 | CERTIFICATE OF AMENDMENT | 2006-10-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State