Name: | COLETURE GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Aug 2010 (15 years ago) |
Entity Number: | 3981742 |
ZIP code: | 07043 |
County: | New York |
Place of Formation: | New York |
Address: | 551 Valley Road #143, Montclair, NJ, United States, 07043 |
Principal Address: | 43 WOODMONT Road, Montclair, NJ, United States, 07043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLETURE GROUP, INC. | DOS Process Agent | 551 Valley Road #143, Montclair, NJ, United States, 07043 |
Name | Role | Address |
---|---|---|
CHRISTINA KING | Chief Executive Officer | 43 WOODMONT ROAD, MONTCLAIR, NJ, United States, 07043 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-12 | 2025-01-12 | Address | 7 PARK AVENUE, 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2021-07-23 | 2025-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-11 | 2025-01-12 | Address | 7 PARK AVENUE, 14A, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2020-08-11 | Address | 286 MADISON AVENUE, SUITE 904, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2018-08-07 | 2025-01-12 | Address | 20 WHITE PINE WAY, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250112000268 | 2025-01-12 | BIENNIAL STATEMENT | 2025-01-12 |
200811060622 | 2020-08-11 | BIENNIAL STATEMENT | 2020-08-01 |
180807006364 | 2018-08-07 | BIENNIAL STATEMENT | 2018-08-01 |
160802006836 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
150211000120 | 2015-02-11 | CERTIFICATE OF AMENDMENT | 2015-02-11 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State