Search icon

COLUMBIA ANALYTICAL SERVICES, INC.

Company Details

Name: COLUMBIA ANALYTICAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 May 1996 (29 years ago)
Date of dissolution: 02 Apr 2013
Entity Number: 2031904
ZIP code: 10005
County: New York
Place of Formation: Washington
Principal Address: 1317 S 13TH AVE, KELSO, WA, United States, 98626
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JAMES CARLSON Chief Executive Officer 1317 S 13TH AVE, KELSO, WA, United States, 98626

History

Start date End date Type Value
2011-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-12-07 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-10-28 2011-12-07 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-10-28 2011-12-07 Address 187 WOLF ROAD, STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2003-08-25 2009-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-24078 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-24079 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130402000002 2013-04-02 CERTIFICATE OF TERMINATION 2013-04-02
111207000854 2011-12-07 CERTIFICATE OF CHANGE 2011-12-07
100610002432 2010-06-10 BIENNIAL STATEMENT 2010-05-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State