Search icon

COLUMBIA YEAST, INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
MR. JOHN WATSON Chief Executive Officer PO BOX 1207, DOTHAN, AL, United States, 36302

History

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)

Filings

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