Name: | COLUMBIA ASPHALT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 1955 (70 years ago) |
Date of dissolution: | 18 May 1992 |
Entity Number: | 104474 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 29-28 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 750000
Type CAP
Name | Role | Address |
---|---|---|
%BEN M HALPERN | DOS Process Agent | 29-28 41ST AVE, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
1958-06-13 | 1961-03-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1956-12-20 | 1958-06-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1955-08-10 | 1956-12-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
920518000612 | 1992-05-18 | CERTIFICATE OF DISSOLUTION | 1992-05-18 |
B253629-2 | 1985-08-02 | ASSUMED NAME CORP INITIAL FILING | 1985-08-02 |
A941261-2 | 1983-01-17 | ANNULMENT OF DISSOLUTION | 1983-01-17 |
DP-6342 | 1975-12-15 | DISSOLUTION BY PROCLAMATION | 1975-12-15 |
914173-3 | 1971-06-14 | CERTIFICATE OF MERGER | 1971-06-14 |
261679 | 1961-03-29 | CERTIFICATE OF AMENDMENT | 1961-03-29 |
111721 | 1958-06-13 | CERTIFICATE OF AMENDMENT | 1958-06-13 |
44221 | 1956-12-20 | CERTIFICATE OF AMENDMENT | 1956-12-20 |
9082-117 | 1955-08-10 | CERTIFICATE OF INCORPORATION | 1955-08-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11580149 | 0214700 | 1973-04-27 | 225 STREET FROM 147 AVE-149 AV, New York -Richmond, NY, 25746 | |||||||||||
|
Date of last update: 02 Mar 2025
Sources: New York Secretary of State