Search icon

COLUSSI AWS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUSSI AWS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2019 (6 years ago)
Entity Number: 5659889
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 9520 Chesapeake Drive, FL 41st, San Diego, CA, United States, 92123

Agent

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

DOS Process Agent

Name Role Address
COLUSSI AWS, INC. DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
TIMOTHY J. FITZGERALD Chief Executive Officer 9520 CHESAPEAKE DRIVE, SAN DIEGO, CA, United States, 92123

Form 5500 Series

Employer Identification Number (EIN):
472311812
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-19 2024-11-19 Address C/O FUNARO & CO. P.C. 350 FIFTH AVE, FL 41ST, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 9520 CHESAPEAKE DRIVE, SAN DIEGO, CA, 92123, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-11-19 Address C/O FUNARO & CO. P.C. 350 FIFTH AVE, FL 41ST, NEW YORK, NY, 10118, USA (Type of address: Chief Executive Officer)
2023-02-25 2024-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-25 2024-11-19 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241119000987 2024-11-19 BIENNIAL STATEMENT 2024-11-19
230225000021 2023-02-24 CERTIFICATE OF CHANGE BY ENTITY 2023-02-24
211101003944 2021-11-01 BIENNIAL STATEMENT 2021-11-01
191121000297 2019-11-21 APPLICATION OF AUTHORITY 2019-11-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State