Name: | COLFORD CAPITAL HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 26 Jan 2012 (13 years ago) |
Entity Number: | 4193680 |
ZIP code: | 07628 |
County: | New York |
Place of Formation: | Delaware |
Address: | 50 BLISH PLACE, DUMONT, NJ, United States, 07628 |
Name | Role | Address |
---|---|---|
COLFORD CAPITAL HOLDINGS LLC | DOS Process Agent | 50 BLISH PLACE, DUMONT, NJ, United States, 07628 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-27 | 2020-01-03 | Address | 40 CENTRAL PARK SOUTH, SUITE 2D, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2014-04-24 | 2016-01-27 | Address | 156 W. 56TH STREET, 11TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2012-01-26 | 2014-04-24 | Address | 595 MADISON AVENUE 33RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060751 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
160127006021 | 2016-01-27 | BIENNIAL STATEMENT | 2016-01-01 |
140424006020 | 2014-04-24 | BIENNIAL STATEMENT | 2014-01-01 |
120425000192 | 2012-04-25 | CERTIFICATE OF PUBLICATION | 2012-04-25 |
120126000088 | 2012-01-26 | APPLICATION OF AUTHORITY | 2012-01-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State