THE COLLETON COMPANY NEW YORK, INC.

Name: | THE COLLETON COMPANY NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 2019 (6 years ago) |
Entity Number: | 5589675 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 59 Maiden Lane, 27th Floor, New York, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE NADELL | DOS Process Agent | 59 Maiden Lane, 27th Floor, New York, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SARA COLLETON | Chief Executive Officer | 59 MAIDEN LANE, 27TH FLOOR, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-14 | 2025-07-14 | Address | 59 MAIDEN LANE, 27TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 59 MAIDEN LANE, 27TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2025-07-14 | Address | 59 Maiden Lane, 27th Floor, New York, NY, 10038, USA (Type of address: Service of Process) |
2023-07-25 | 2025-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-25 | 2025-07-14 | Address | 59 MAIDEN LANE, 27TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250714001946 | 2025-07-14 | BIENNIAL STATEMENT | 2025-07-14 |
230725004691 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210712002300 | 2021-07-12 | BIENNIAL STATEMENT | 2021-07-12 |
200106000564 | 2020-01-06 | CERTIFICATE OF MERGER | 2020-01-06 |
190718010442 | 2019-07-18 | CERTIFICATE OF INCORPORATION | 2019-07-18 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State