Name: | COLIN DEVELOPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Nov 1957 (68 years ago) |
Date of dissolution: | 19 Oct 2021 |
Entity Number: | 168430 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRED COLIN | DOS Process Agent | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
FRED COLIN | Chief Executive Officer | 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-01 | 2021-10-21 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2003-05-16 | 2021-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-05-16 | 2017-11-01 | Address | 1520 NORTHERN BLVD., MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
1998-03-05 | 2021-10-21 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
1957-11-06 | 2003-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211021000155 | 2021-10-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-10-19 |
191101060517 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
171101006581 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102006356 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006158 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State