Search icon

C.C. FILSON CO.

Company Details

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

DOS Process Agent

Name Role Address
C.C. FILSON CO. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
AWENATE COBBINA Chief Executive Officer 1741 1ST AVE. S., SEATTLE, WA, United States, 98134

History

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)

Filings

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