Name: | THE COLWELL SPURGA COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jun 1990 (35 years ago) |
Date of dissolution: | 09 May 1997 |
Entity Number: | 1456936 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 45 SUTTON PLACE SOUTH, SUITE 16C, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE A COLWELL | Chief Executive Officer | 45 SUTTON PLACE SOUTH, SUITE 16C, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 SUTTON PLACE SOUTH, SUITE 16C, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 1993-07-02 | Address | 525 EAST 84 STREET, APT 3B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
1993-01-25 | 1993-07-02 | Address | 525 EAST 84 STREET, APT 3B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office) |
1990-06-26 | 1993-07-02 | Address | 525 EAST 84TH STREET, APT. 3B, NEW YORK, NY, 10028, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970509000423 | 1997-05-09 | CERTIFICATE OF DISSOLUTION | 1997-05-09 |
960624002469 | 1996-06-24 | BIENNIAL STATEMENT | 1996-06-01 |
930702002547 | 1993-07-02 | BIENNIAL STATEMENT | 1993-06-01 |
930125003006 | 1993-01-25 | BIENNIAL STATEMENT | 1992-06-01 |
C156619-3 | 1990-06-26 | CERTIFICATE OF INCORPORATION | 1990-06-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State