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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOSEPH GREGORY HOCUTT | Chief Executive Officer | 3175 SATELLITE BLVD, SUITE 400, DULUTH, GA, United States, 30096 |
Name | Role | Address |
---|---|---|
HOLLIS COBB ASSOCIATES, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2047794-DCA | Active | Business | 2017-01-27 | 2025-01-31 |
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) |
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 |
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