Search icon

COLUMBUS DEPOT EQUIPMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
COLUMBUS DEPOT EQUIPMENT COMPANY DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PAUL M. TODD Chief Executive Officer ONE TSYS WAY, COLUMBUS, GA, United States, 31901

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State