Name: | COLORIST CHRISTOPHE ROBIN.US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 2015 (10 years ago) |
Entity Number: | 4833228 |
ZIP code: | 12206 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 colvin avenue,, suite #101, ALBANY, NY, United States, 12206 |
Principal Address: | 06-101, WEWORK 115 BROADWAY, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | DOS Process Agent | 10 colvin avenue,, suite #101, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
UNIVERSAL REGISTERED AGENTS, INC. | Agent | 10 colvin avenue,, suite #101, ALBANY, NY, 12206 |
Name | Role | Address |
---|---|---|
JOHN GALLEMORE | Chief Executive Officer | ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, United Kingdom, WA15OAF |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-19 | 2023-12-19 | Address | ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, GBR (Type of address: Chief Executive Officer) |
2023-12-19 | 2023-12-19 | Address | 5TH FLOOR, VOYAGER HOUSE, CHICAGO AVENUE, MANCHESTER AIRPORT, NY, GBR (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-12-19 | Address | 5TH FLOOR, VOYAGER HOUSE, CHICAGO AVENUE, MANCHESTER AIRPORT, NY, GBR (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, GBR (Type of address: Chief Executive Officer) |
2023-10-02 | 2023-10-02 | Address | 5TH FLOOR, VOYAGER HOUSE, CHICAGO AVENUE, MANCHESTER AIRPORT, NY, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231219000722 | 2023-12-05 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-05 |
231002003048 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
231002001967 | 2023-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2023-09-29 |
210812001211 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
210210000039 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State