Name: | COLLEGE AVE., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Apr 1989 (36 years ago) |
Date of dissolution: | 12 Jan 2024 |
Entity Number: | 1345937 |
ZIP code: | 07430 |
County: | Rockland |
Place of Formation: | New York |
Address: | 2 OLNEY RD, MAHWAH, NJ, United States, 07430 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 OLNEY RD, MAHWAH, NJ, United States, 07430 |
Name | Role | Address |
---|---|---|
GUY T FAVA | Chief Executive Officer | 2 OLNEY RD, MAHWAH, NJ, United States, 07430 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-12 | 2024-01-12 | Address | 2 OLNEY RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2023-10-25 | Address | 2 OLNEY RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-25 | 2024-01-12 | Address | 2 OLNEY RD, MAHWAH, NJ, 07430, USA (Type of address: Chief Executive Officer) |
2023-10-25 | 2024-01-12 | Address | 2 OLNEY RD, MAHWAH, NJ, 07430, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240112002554 | 2024-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-12 |
231025000103 | 2023-10-25 | BIENNIAL STATEMENT | 2023-04-01 |
130502002121 | 2013-05-02 | BIENNIAL STATEMENT | 2013-04-01 |
110427002088 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090413002010 | 2009-04-13 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State