-
Home Page
›
-
Counties
›
-
Westchester
›
-
10578
›
-
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