Name: | COLES HOUSE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1988 (37 years ago) |
Date of dissolution: | 10 Sep 2004 |
Entity Number: | 1282195 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | NONE, NONE, NY, United States, 00000 |
Address: | 34 THE PLACE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
NONE | Chief Executive Officer | NONE, NONE, NY, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 34 THE PLACE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-03 | 1996-08-12 | Address | 34 THE PLACE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040910000461 | 2004-09-10 | CERTIFICATE OF DISSOLUTION | 2004-09-10 |
990104002083 | 1999-01-04 | BIENNIAL STATEMENT | 1998-08-01 |
960812002265 | 1996-08-12 | BIENNIAL STATEMENT | 1996-08-01 |
950317000597 | 1995-03-17 | ANNULMENT OF DISSOLUTION | 1995-03-17 |
DP-895439 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
B670155-3 | 1988-08-03 | CERTIFICATE OF INCORPORATION | 1988-08-03 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State