Name: | COLUMBIA MONTICELLO GROUP, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Jul 1998 (27 years ago) |
Date of dissolution: | 25 Apr 2006 |
Entity Number: | 2281456 |
ZIP code: | 12212 |
County: | Albany |
Place of Formation: | New York |
Address: | PO BOX 12753, ALBANY, NY, United States, 12212 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | PO BOX 12753, ALBANY, NY, United States, 12212 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-24 | 2002-07-19 | Address | 52 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
1998-07-22 | 2000-07-24 | Address | 30 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060425000972 | 2006-04-25 | ARTICLES OF DISSOLUTION | 2006-04-25 |
020719002094 | 2002-07-19 | BIENNIAL STATEMENT | 2002-07-01 |
000728000645 | 2000-07-28 | CERTIFICATE OF AMENDMENT | 2000-07-28 |
000724002002 | 2000-07-24 | BIENNIAL STATEMENT | 2000-07-01 |
000414000700 | 2000-04-14 | CERTIFICATE OF AMENDMENT | 2000-04-14 |
980915000350 | 1998-09-15 | AFFIDAVIT OF PUBLICATION | 1998-09-15 |
980915000347 | 1998-09-15 | AFFIDAVIT OF PUBLICATION | 1998-09-15 |
980722000594 | 1998-07-22 | ARTICLES OF ORGANIZATION | 1998-07-22 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State