| Address |
6161 S Syracuse Way, Suite 300 Greenwood Village CO, 80111 |
|
| Form date | June 5, 1998 | |
| Type | Corporation |
| ID | 19981104876 | |
| Status | Good Standing | |
| Agent organisation name | National Registered Agents, Inc | |
| Agent address |
7700 E Arapahoe Rd Ste 220 Centennial CO, 80112-1268 |
last updated:
| Received date | Transaction ID | Description | Comment |
|---|---|---|---|
| 1998-06-05 |
19981104876 | Articles of Incorporation | COLORADO TRADING & CLOTHING COMPANY |
| 2000-10-17 |
20001200942 | Statement of Older Periodic Report | CORP REPORT |
| 2002-08-13 |
20021223118 | Statement of Older Periodic Report | CORP REPORT |
| 2003-10-08 |
20031318970 | Statement of Older Periodic Report | CORP REPORT |
| 2004-09-20 |
20041327669 | File Report | |
| 2005-08-23 |
20051320542 | File Report | |
| 2006-05-01 |
20061180928 | Transfer a Trademark | Trademark assigned to entity. |
| 2006-10-18 |
20061427222 | File Report | Change of Registered Agent Address |
| 2007-10-02 |
20071453930 | File Report | |
| 2008-06-04 |
20081303567 | File Report | |
| 2009-09-01 |
20091468822 | File Report | |
| 2010-06-08 |
20101324697 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; |
| 2010-07-21 |
20101407307 | File Report | |
| 2011-05-31 |
20111315564 | Statement of Change Changing the Principal Office Address | Principal address changed; |
| 2011-06-20 |
20111350261 | File Report | |
| 2012-06-25 |
20121346385 | File Report | |
| 2013-01-16 |
20131032176 | Statement of Change Changing the Registered Agent Information | Registered agent information changed; Document is 122 pages long! Listing all 6143 affected entities. |
| 2013-06-18 |
20131354392 | File Report | Change of Entity Address |
| 2014-06-11 |
20141361453 | File Report | |
| 2015-08-26 |
20151555497 | File Report | |
| 2016-08-30 |
20161592828 | File Report | |
| 2016-09-16 |
20161624493 | Statement of Change Changing the Registered Agent Information | Registered agent address changed; Document lists all affected entities. |
| 2017-08-17 |
20171618790 | File Report |
Tradename form: Entity Type
| Address |
6161 S Syracuse Way Suite 300 Greenwood Village CO, 80111 |
| Effective added | 2006-05-11 |
| Date added | 2006-05-11 |
Tradename form: Entity Type
| Address |
6161 S Syracuse Way Suite 300 Greenwood Village CO, 80111 |
| Effective added | 2010-07-22 |
| Date added | 2010-07-22 |
Tradename form: Entity Type
| Address |
6161 S Syracuse Way Suite 300 Greenwood Village CO, 80111 |
| Effective added | 2012-12-18 |
| Date added | 2012-12-18 |
Tradename form: Entity Type
| Address |
6161 S Syracuse Way Suite 300 Greenwood Village CO, 80111 |
| Effective added | 2014-01-13 |
| Date added | 2014-01-13 |