Name: | KOLA-COLOMBIANA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1977 (48 years ago) |
Entity Number: | 430922 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Address: | 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIC MILLER | Chief Executive Officer | 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1900 LINDEN BOULEVARD, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-27 | 2007-04-30 | Address | 1900 LINDEN BLVD, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer) |
2002-12-27 | 2007-04-30 | Address | 1900 LINDEN BLVD, BROOKLYN, NY, 11207, USA (Type of address: Principal Executive Office) |
2002-12-27 | 2007-04-30 | Address | 1900 LINDEN BLVD, BROOKLYN, NY, 11207, USA (Type of address: Service of Process) |
1977-04-13 | 2002-12-27 | Address | 37 DOWNEY COURT, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111222056 | 2011-12-22 | ASSUMED NAME LLC INITIAL FILING | 2011-12-22 |
070430002303 | 2007-04-30 | BIENNIAL STATEMENT | 2007-04-01 |
030422002026 | 2003-04-22 | BIENNIAL STATEMENT | 2003-04-01 |
021227002320 | 2002-12-27 | BIENNIAL STATEMENT | 2001-04-01 |
A392807-3 | 1977-04-13 | CERTIFICATE OF INCORPORATION | 1977-04-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State