Name: | THE COLUMBIA MILLS, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Feb 1896 (129 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 15429 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 108 WEST JEFFERSON ST., SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 0
Share Par Value 1250000
Type CAP
Name | Role | Address |
---|---|---|
THE COLUMBIA MILLS, INCORPORATED | DOS Process Agent | 108 WEST JEFFERSON ST., SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
1959-04-28 | 1961-07-11 | Address | 368 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1955-06-20 | 1963-01-16 | Shares | Share type: CAP, Number of shares: 0, Par value: 36382 |
1954-05-03 | 1959-04-28 | Address | 120 WEST ONONDAGA ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1953-04-10 | 1954-05-03 | Address | 428 SO. WARREN ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1953-04-10 | 1955-06-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 66000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2114257 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C188322-2 | 1992-05-11 | ASSUMED NAME CORP INITIAL FILING | 1992-05-11 |
579104-4 | 1966-09-23 | CERTIFICATE OF MERGER | 1966-09-30 |
361739 | 1963-01-16 | CERTIFICATE OF AMENDMENT | 1963-01-16 |
277842 | 1961-07-11 | CERTIFICATE OF AMENDMENT | 1961-07-11 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State