Search icon

THE COLWELL SPURGA COMPANY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
MARIE A COLWELL Chief Executive Officer 45 SUTTON PLACE SOUTH, SUITE 16C, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SUTTON PLACE SOUTH, SUITE 16C, NEW YORK, NY, United States, 10022

History

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)

Filings

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