Name: | COLE & COLE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1991 (33 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1580659 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MILTON S. RINZLER | DOS Process Agent | 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MILTON S. RINZLER | Chief Executive Officer | 475 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-10-08 | 1993-10-15 | Address | 475 PARK AVE. SOUTH, #2200, NEW YORK, NY, 10016, 6901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1535054 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
931015002682 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
911008000015 | 1991-10-08 | CERTIFICATE OF INCORPORATION | 1991-10-08 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State