Search icon

C.O.L. SYSTEMS, INC.

Company Details

Name: C.O.L. SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1991 (34 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1560360
ZIP code: 10578
County: Westchester
Place of Formation: Delaware
Address: RR 1, 265 OVERLOOK WAY, PURDYS, NY, United States, 10578

DOS Process Agent

Name Role Address
FRANK V CASTELLUCCI DOS Process Agent RR 1, 265 OVERLOOK WAY, PURDYS, NY, United States, 10578

Chief Executive Officer

Name Role Address
FRANK V CASTELLUCCI Chief Executive Officer RR 1, 265 OVERLOOK WAY, PURDYS, NY, United States, 10578

History

Start date End date Type Value
1991-07-09 1993-04-01 Address RR #1 265 OVERLOOK WAY, PURDYS, NY, 10578, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749513 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
930920002475 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930401003028 1993-04-01 BIENNIAL STATEMENT 1992-07-01
910709000359 1991-07-09 APPLICATION OF AUTHORITY 1991-07-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State