Search icon

KOLOSOV DEVELOPMENT CORP.

Company Details

Name: KOLOSOV DEVELOPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2014 (11 years ago)
Entity Number: 4533618
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2916 LEE PLACE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER KOLOSOV Chief Executive Officer 2916 LEE PLACE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
CHRISTOPHER KOLOSOV DOS Process Agent 2916 LEE PLACE, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2024-01-08 2024-01-08 Address 2916 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-01-08 Address 2916 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2020-06-25 2024-01-08 Address 2916 LEE PLACE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2017-02-21 2020-06-25 Address 2615 MARINER AVENUE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2017-02-21 2020-06-25 Address 2615 MARINER AVENUE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240108004243 2024-01-08 BIENNIAL STATEMENT 2024-01-08
200625060347 2020-06-25 BIENNIAL STATEMENT 2020-02-01
180209006305 2018-02-09 BIENNIAL STATEMENT 2018-02-01
170221006363 2017-02-21 BIENNIAL STATEMENT 2016-02-01
140224010139 2014-02-24 CERTIFICATE OF INCORPORATION 2014-02-24

USAspending Awards / Financial Assistance

Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State