Search icon

COLLEGE ART SUPPLY, INC.

Company Details

Name: COLLEGE ART SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1987 (37 years ago)
Date of dissolution: 05 Dec 2023
Entity Number: 1222058
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 935 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210
Principal Address: 935 ERIE BLVD. E., SYRACUSE, NY, United States, 13210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD COHN DOS Process Agent 935 ERIE BLVD EAST, SYRACUSE, NY, United States, 13210

Chief Executive Officer

Name Role Address
DONALD COHN Chief Executive Officer 935 ERIE BLVD. E., SYRACUSE, NY, United States, 13210

History

Start date End date Type Value
1997-12-02 2023-12-19 Address 935 ERIE BLVD EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
1992-11-18 2023-12-19 Address 935 ERIE BLVD. E., SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
1987-11-24 2023-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-11-24 1997-12-02 Address 935 ERIE BLVD. EAST, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231219000607 2023-12-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-05
191120060190 2019-11-20 BIENNIAL STATEMENT 2019-11-01
180110006325 2018-01-10 BIENNIAL STATEMENT 2017-11-01
151203006562 2015-12-03 BIENNIAL STATEMENT 2015-11-01
131114006101 2013-11-14 BIENNIAL STATEMENT 2013-11-01
111206002452 2011-12-06 BIENNIAL STATEMENT 2011-11-01
091104002010 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071120002743 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051230002142 2005-12-30 BIENNIAL STATEMENT 2005-11-01
031117002156 2003-11-17 BIENNIAL STATEMENT 2003-11-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State