Search icon

COLEBROOK BOSSON SAUNDERS INC.

Company Details

Name: COLEBROOK BOSSON SAUNDERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382803
ZIP code: 10005
County: New York
Place of Formation: Michigan
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 200 LEXINGTON AVE, STE 1111, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
BRENDA SAUNDERS Chief Executive Officer 35 UNION ST, LONDON, United Kingdom, SE11S-D

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2012-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-08-12 2012-09-20 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2010-08-12 2012-10-17 Address 875 AVENUE OF AMERICAS STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-29 2010-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-06-29 2010-08-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92848 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92847 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121017000056 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17
120920001117 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
100812000331 2010-08-12 CERTIFICATE OF CHANGE 2010-08-12
080804002982 2008-08-04 BIENNIAL STATEMENT 2008-06-01
060629000260 2006-06-29 APPLICATION OF AUTHORITY 2006-06-29

Date of last update: 04 Feb 2025

Sources: New York Secretary of State