Name: | VON COLON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1992 (32 years ago) |
Date of dissolution: | 23 Jul 2021 |
Entity Number: | 1660084 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1325 AVE OF AMERICAS, 3RD FL, NEW YORK, NY, United States, 10019 |
Address: | C/O OLSHAN, 1325 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS D KEARNS | Chief Executive Officer | C/O OLEHAN, 1325 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THOMAS D KEARNS | DOS Process Agent | C/O OLSHAN, 1325 AVE OF AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2018-03-05 | 2022-08-23 | Address | C/O OLEHAN, 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2018-03-05 | 2022-08-23 | Address | C/O OLSHAN, 1325 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-09-28 | 2018-03-05 | Address | 65 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2004-09-28 | 2018-03-05 | Address | 65 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2004-09-28 | 2018-03-05 | Address | 65 E 55TH ST, 3RD FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-08-19 | 2021-07-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1992-08-19 | 2004-09-28 | Address | ATT: THOMAS D. KEARNS, ESQ., 505 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220823002249 | 2021-07-23 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-07-23 |
180305002028 | 2018-03-05 | BIENNIAL STATEMENT | 2016-08-01 |
040928002532 | 2004-09-28 | BIENNIAL STATEMENT | 2004-08-01 |
920819000165 | 1992-08-19 | CERTIFICATE OF INCORPORATION | 1992-08-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State