Name: | COLETTE B. LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Jun 2016 (9 years ago) |
Entity Number: | 4955763 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-06-07 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-05-25 | 2022-09-30 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2017-05-25 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2016-06-03 | 2017-05-25 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-03 | 2017-05-25 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-01 | 2016-06-03 | Address | 24 HIGH WAY, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607002300 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
220930005759 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019127 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220604000478 | 2022-06-04 | BIENNIAL STATEMENT | 2022-06-01 |
210503061219 | 2021-05-03 | BIENNIAL STATEMENT | 2020-06-01 |
180621006173 | 2018-06-21 | BIENNIAL STATEMENT | 2018-06-01 |
170525000451 | 2017-05-25 | CERTIFICATE OF CHANGE | 2017-05-25 |
160909000691 | 2016-09-09 | CERTIFICATE OF PUBLICATION | 2016-09-09 |
160608000347 | 2016-06-08 | CERTIFICATE OF AMENDMENT | 2016-06-08 |
160603000063 | 2016-06-03 | CERTIFICATE OF CHANGE | 2016-06-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7692668307 | 2021-01-28 | 0202 | PPS | 24 High Way, Chappaqua, NY, 10514-2716 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7130877705 | 2020-05-01 | 0202 | PPP | 24 High Way, Chappaqua, NY, 10514 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Mar 2025
Sources: New York Secretary of State