Name: | C.C. FILSON CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 2014 (11 years ago) |
Entity Number: | 4565779 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 1741 1st Ave. S., SEATTLE, WA, United States, 98134 |
Name | Role | Address |
---|---|---|
C.C. FILSON CO. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
AWENATE COBBINA | Chief Executive Officer | 1741 1ST AVE. S., SEATTLE, WA, United States, 98134 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-29 | 2024-04-29 | Address | 1741 1ST AVE. S., SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2020-04-20 | 2024-04-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-04-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-04-20 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-04-10 | 2024-04-29 | Address | 1741 1ST AVE. S., SEATTLE, WA, 98134, USA (Type of address: Chief Executive Officer) |
2014-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-04-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240429004534 | 2024-04-29 | BIENNIAL STATEMENT | 2024-04-29 |
220428000768 | 2022-04-28 | BIENNIAL STATEMENT | 2022-04-01 |
200420060019 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
SR-67365 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-67364 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180410006310 | 2018-04-10 | BIENNIAL STATEMENT | 2018-04-01 |
140423000281 | 2014-04-23 | APPLICATION OF AUTHORITY | 2014-04-23 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State