Name: | D. J. COLBY CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 1952 (73 years ago) |
Entity Number: | 83301 |
ZIP code: | 10006 |
County: | New York |
Place of Formation: | New York |
Address: | 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, United States, 10006 |
Principal Address: | 45 Broadway, Suite 2150, NEW YORK, NY, United States, 10006 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | D. J. COLBY CO. INC., FLORIDA | F09000002746 | FLORIDA |
Headquarter of | D. J. COLBY CO. INC., COLORADO | 20201473665 | COLORADO |
Name | Role | Address |
---|---|---|
FRED R HALLETT, JR. | DOS Process Agent | 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
FRED R HALLETT, JR. | Chief Executive Officer | 45 BROADWAY, SUITE 2150, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 45 BROADWAY, SUITE 2150, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2024-01-18 | Address | 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2014-11-12 | 2024-01-18 | Address | 45 BROADWAY, MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-01-11 | 2014-11-12 | Address | 45 BROADWAY / MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2002-01-11 | 2014-11-12 | Address | 45 BROADWAY / MEZZANINE, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
2002-01-11 | 2014-11-12 | Address | 45 BROADWAY / MEZZANINE LEVEL, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2002-01-11 | Address | 135 WILLIAM ST, NEW YORK, NY, 10038, 2609, USA (Type of address: Principal Executive Office) |
1995-05-02 | 2002-01-11 | Address | 135 WILLIAM ST, NEW YORK, NY, 10038, 2609, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 2002-01-11 | Address | 135 WILLIAM ST, NEW YORK, NY, 10038, 2609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118003877 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
220103004049 | 2022-01-03 | BIENNIAL STATEMENT | 2022-01-03 |
200218060178 | 2020-02-18 | BIENNIAL STATEMENT | 2020-01-01 |
180103006810 | 2018-01-03 | BIENNIAL STATEMENT | 2018-01-01 |
160105006307 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
141112006949 | 2014-11-12 | BIENNIAL STATEMENT | 2014-01-01 |
111201002816 | 2011-12-01 | BIENNIAL STATEMENT | 2010-01-01 |
080130003462 | 2008-01-30 | BIENNIAL STATEMENT | 2008-01-01 |
060208002279 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040507002276 | 2004-05-07 | BIENNIAL STATEMENT | 2004-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4958768002 | 2020-06-26 | 0202 | PPP | 45 Broadway Suite 2150, New York, NY, 10006-3780 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State