COLON MANAGEMENT INC.

Name: | COLON MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Dec 1990 (35 years ago) |
Date of dissolution: | 27 Apr 2011 |
Entity Number: | 1493586 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1200 BROOKS AVE, ROCHESTER, NY, United States, 14624 |
Principal Address: | 2157 PETER SMITH RD, KENT, NY, United States, 14477 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1200 BROOKS AVE, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
PETER J COLON | Chief Executive Officer | 2157 PETER SMITH RD, KENT, NY, United States, 14477 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2006-12-07 | Address | 104 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process) |
2005-01-05 | 2006-05-24 | Address | 104 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Principal Executive Office) |
2005-01-05 | 2006-05-24 | Address | 104 SCIO ST, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2005-01-05 | Address | 104 SCIO ST, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2002-12-31 | 2005-01-05 | Address | 104 SCIO ST, ROCHESTER, NY, 14609, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1973984 | 2011-04-27 | DISSOLUTION BY PROCLAMATION | 2011-04-27 |
061207002513 | 2006-12-07 | BIENNIAL STATEMENT | 2006-12-01 |
060524002959 | 2006-05-24 | AMENDMENT TO BIENNIAL STATEMENT | 2004-12-01 |
050105002574 | 2005-01-05 | BIENNIAL STATEMENT | 2004-12-01 |
021231002334 | 2002-12-31 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State