Search icon

COLON MANAGEMENT INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1200 BROOKS AVE, ROCHESTER, NY, United States, 14624

Chief Executive Officer

Name Role Address
PETER J COLON Chief Executive Officer 2157 PETER SMITH RD, KENT, NY, United States, 14477

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State