Name: | COLUMBIA YEAST, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Nov 1992 (32 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1681158 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Alabama |
Principal Address: | ROUTE 2 BOX 432, HEADLAND, AL, United States, 36345 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
MR. JOHN WATSON | Chief Executive Officer | PO BOX 1207, DOTHAN, AL, United States, 36302 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-17 | 1994-01-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303254 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940121002847 | 1994-01-21 | BIENNIAL STATEMENT | 1993-11-01 |
921117000445 | 1992-11-17 | APPLICATION OF AUTHORITY | 1992-11-17 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State