Name: | COLUMBIA LOOSE LEAF CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1996 (29 years ago) |
Date of dissolution: | 28 Oct 2011 |
Entity Number: | 2076615 |
ZIP code: | 11790 |
County: | Queens |
Place of Formation: | New York |
Address: | PO BOX 175, STONY BROOK, NY, United States, 11790 |
Principal Address: | 8 QUAKER HILL ROAD, STONY BROOK, NY, United States, 11790 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH D DECRISTOFARO | Chief Executive Officer | PO BOX 175, STONY BROOK, NY, United States, 11790 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 175, STONY BROOK, NY, United States, 11790 |
Start date | End date | Type | Value |
---|---|---|---|
2006-11-07 | 2008-11-14 | Address | PO BOX 175, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2006-11-07 | 2010-10-08 | Address | 8 QUAKER HILL RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1998-10-06 | 2006-11-07 | Address | 50-02 FIFTH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1998-10-06 | 2006-11-07 | Address | 50-02 FIFTH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1998-10-06 | 2006-11-07 | Address | 50-02 FIFTH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111028000605 | 2011-10-28 | CERTIFICATE OF DISSOLUTION | 2011-10-28 |
101008002190 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081114003211 | 2008-11-14 | BIENNIAL STATEMENT | 2008-10-01 |
061107002385 | 2006-11-07 | BIENNIAL STATEMENT | 2006-10-01 |
041215002018 | 2004-12-15 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State