Entity Number 4833228
Status Active
NameCOLORIST CHRISTOPHE ROBIN.US INC.
CountyNew York
Date of registration 13 Oct 2015 (9 years ago) 13 Oct 2015
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 10 colvin avenue,, suite #101, ALBANY, NY, United States, 12206
Address ZIP code 12206
Principal Address 06-101, WEWORK 115 BROADWAY, NEW YORK, NY, United States, 10006
Principal Address ZIP code 10006
UNIVERSAL REGISTERED AGENTS, INC.
DOS Process Agent
10 colvin avenue,, suite #101, ALBANY, NY, United States, 12206
UNIVERSAL REGISTERED AGENTS, INC.
Agent
10 colvin avenue,, suite #101, ALBANY, NY, 12206
JOHN GALLEMORE
Chief Executive Officer
ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, United Kingdom, WA15OAF
2023-12-19
2023-12-19
Address
5TH FLOOR, VOYAGER HOUSE, CHICAGO AVENUE, MANCHESTER AIRPORT, NY, GBR (Type of address: Chief Executive Officer)
2023-12-19
2023-12-19
Address
ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)
2023-10-02
2023-12-19
Address
5TH FLOOR, VOYAGER HOUSE, CHICAGO AVENUE, MANCHESTER AIRPORT, NY, GBR (Type of address: Chief Executive Officer)
2023-10-02
2023-10-02
Address
26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-10-02
2023-12-19
Address
26 carville lane, EAST GREENBUSH, NY, 12061, USA (Type of address: Registered Agent)
2023-10-02
2023-10-02
Address
5TH FLOOR, VOYAGER HOUSE, CHICAGO AVENUE, MANCHESTER AIRPORT, NY, GBR (Type of address: Chief Executive Officer)
2023-10-02
2023-10-02
Address
ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)
2023-10-02
2023-10-02
Address
26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2023-10-02
2023-12-19
Address
26 CARVILLE LANE, EAST GREENBUSH, NY, 12061, USA (Type of address: Service of Process)
2023-10-02
2023-12-19
Address
ICON 1, 7-9 SUNBANK LANE, ALTRINCHAM, GBR (Type of address: Chief Executive Officer)
231219000722
2023-12-05
CERTIFICATE OF CHANGE BY ENTITY
2023-12-05
231002003048
2023-10-02
BIENNIAL STATEMENT
2023-10-01
231002001967
2023-09-29
CERTIFICATE OF CHANGE BY ENTITY
2023-09-29
210812001211
2021-08-12
BIENNIAL STATEMENT
2021-08-12
210210000039
2021-02-10
CERTIFICATE OF CHANGE
2021-02-10
SR-73179
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
151013000551
2015-10-13
APPLICATION OF AUTHORITY
2015-10-13
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts