Name: | TWO COLONIAL DRIVE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jun 1989 (36 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1359600 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 13 BUTTERNUT RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW KLEIN | Chief Executive Officer | 13 BUTTERNUT RD, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
KELIN'S ALL SPORTS | DOS Process Agent | 13 BUTTERNUT RD, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-14 | 2005-08-09 | Address | PO BOX 10, 14 WETMORE ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Service of Process) |
2003-05-14 | 2005-08-09 | Address | PO BOX 10, 14 WETMORE ST, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
2003-05-14 | 2005-08-09 | Address | PO BOX 10, 14 WETMORE ST., NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1999-08-06 | 2003-05-14 | Address | 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, 13417, USA (Type of address: Principal Executive Office) |
1999-08-06 | 2003-05-14 | Address | 14 WETMORE ST, PO BOX 10, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1750581 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
050809002864 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030514002046 | 2003-05-14 | BIENNIAL STATEMENT | 2003-06-01 |
010615002596 | 2001-06-15 | BIENNIAL STATEMENT | 2001-06-01 |
990806002361 | 1999-08-06 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State