COLGATE DESIGN CORP.

Name: | COLGATE DESIGN CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1972 (54 years ago) |
Entity Number: | 321110 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 3605 MERRICK RD, SEAFORD, NY, United States, 11783 |
Address: | 3605 Merrick Road, OFFICER, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RALPH COZZA | Chief Executive Officer | 3605 MERRICK ROAD, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
COLGATE DESIGN CORP. | DOS Process Agent | 3605 Merrick Road, OFFICER, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-11 | 2024-01-11 | Address | 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2024-01-11 | 2024-01-11 | Address | 3605 MERRICK ROAD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2024-01-11 | Address | 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2024-01-11 | Address | 3605 MERRICK RD, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
1972-01-06 | 2024-01-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240111001942 | 2024-01-11 | BIENNIAL STATEMENT | 2024-01-11 |
220112001032 | 2022-01-12 | BIENNIAL STATEMENT | 2022-01-12 |
140328002252 | 2014-03-28 | BIENNIAL STATEMENT | 2014-01-01 |
120302002182 | 2012-03-02 | BIENNIAL STATEMENT | 2012-01-01 |
100127003172 | 2010-01-27 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State