COLUMBUS DEPOT EQUIPMENT COMPANY

Name: | COLUMBUS DEPOT EQUIPMENT COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1988 (37 years ago) |
Date of dissolution: | 24 Aug 2020 |
Entity Number: | 1234329 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | ONE TSYS WAY, COLUMBUS, GA, United States, 31901 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
COLUMBUS DEPOT EQUIPMENT COMPANY | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PAUL M. TODD | Chief Executive Officer | ONE TSYS WAY, COLUMBUS, GA, United States, 31901 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-01 | 2020-02-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-03 | 2018-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-03-28 | 2016-07-28 | Address | 1600 FIRST AVE, COLUMBUS, GA, 31902, 2785, USA (Type of address: Principal Executive Office) |
2005-07-26 | 2012-10-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200824000264 | 2020-08-24 | CERTIFICATE OF TERMINATION | 2020-08-24 |
200203061130 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-16685 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180201007368 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160728006161 | 2016-07-28 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State