Search icon

HOLLIS COBB ASSOCIATES, INC.

Company Details

Name: HOLLIS COBB ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2016 (8 years ago)
Entity Number: 5014806
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 3175 Satellite Blvd, Suite 400, Duluth, GA, United States, 30096

Agent

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

Chief Executive Officer

Name Role Address
JOSEPH GREGORY HOCUTT Chief Executive Officer 3175 SATELLITE BLVD, SUITE 400, DULUTH, GA, United States, 30096

DOS Process Agent

Name Role Address
HOLLIS COBB ASSOCIATES, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
2047794-DCA Active Business 2017-01-27 2025-01-31

History

Start date End date Type Value
2024-09-23 2024-09-23 Address 3175 SATELLITE BLVD, SUITE 400, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2020-09-10 2024-09-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-14 2024-09-23 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-14 2020-09-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-09-05 2024-09-23 Address 3175 SATELLITE BLVD, SUITE 400, DULUTH, GA, 30096, USA (Type of address: Chief Executive Officer)
2018-09-05 2019-06-14 Address 3175 SATELLITE BLVD SUITE 400, DULUTH, GA, 30096, USA (Type of address: Service of Process)
2016-09-27 2018-09-05 Address 3175 SATELLITE BLVD SUITE 400, DULUTH, GA, 30096, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240923001448 2024-09-23 BIENNIAL STATEMENT 2024-09-23
221004004615 2022-10-04 BIENNIAL STATEMENT 2022-09-01
200910060340 2020-09-10 BIENNIAL STATEMENT 2020-09-01
190614000114 2019-06-14 CERTIFICATE OF CHANGE 2019-06-14
180905006825 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160927000431 2016-09-27 APPLICATION OF AUTHORITY 2016-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559519 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3281600 RENEWAL INVOICED 2021-01-11 150 Debt Collection Agency Renewal Fee
2946790 RENEWAL INVOICED 2018-12-17 150 Debt Collection Agency Renewal Fee
2538826 LICENSE INVOICED 2017-01-24 38 Debt Collection License Fee
2538827 BLUEDOT INVOICED 2017-01-24 150 Blue Dot Fee

Date of last update: 31 Jan 2025

Sources: New York Secretary of State