THOMAS COLVILLE FINE ART, INC.

Name: | THOMAS COLVILLE FINE ART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jun 1982 (43 years ago) |
Entity Number: | 773666 |
ZIP code: | 06437 |
County: | New York |
Place of Formation: | New York |
Address: | 111 Old Quarry Road, Guilford, CT, United States, 06437 |
Principal Address: | 1000 MADISON AVENUE, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS L COLVILLE | Chief Executive Officer | 111 OLD QUARRY RD, GUILFORD, CT, United States, 06437 |
Name | Role | Address |
---|---|---|
THOMAS COLVILLE | DOS Process Agent | 111 Old Quarry Road, Guilford, CT, United States, 06437 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-03 | Address | 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-24 | 2024-06-03 | Address | 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2023-10-24 | Address | 111 OLD QUARRY RD, GUILFORD, CT, 06437, USA (Type of address: Chief Executive Officer) |
2023-10-24 | 2024-06-03 | Address | 111, OLD QUARRY ROAD, GUILFORD, CT, 06437, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603002927 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
231024003387 | 2023-10-24 | BIENNIAL STATEMENT | 2022-06-01 |
200601060837 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180604007894 | 2018-06-04 | BIENNIAL STATEMENT | 2018-06-01 |
160601007064 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State