Search icon

COLUMBIA PROPERTIES ISLANDIA, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA PROPERTIES ISLANDIA, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 25 Aug 1998 (27 years ago)
Date of dissolution: 04 Mar 2020
Entity Number: 2291905
ZIP code: 41017
County: Queens
Place of Formation: Ohio
Address: 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 740 CENTRE VIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2012-08-07 2020-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-07 2020-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2000-01-31 2012-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-01-31 2012-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-25 2000-01-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
200304000310 2020-03-04 SURRENDER OF AUTHORITY 2020-03-04
120807000846 2012-08-07 CERTIFICATE OF CHANGE 2012-08-07
000131000213 2000-01-31 CERTIFICATE OF CHANGE 2000-01-31
981201000062 1998-12-01 AFFIDAVIT OF PUBLICATION 1998-12-01
981201000064 1998-12-01 AFFIDAVIT OF PUBLICATION 1998-12-01

Motor Carrier Census

DBA Name:
ISLANDIA MARRIOTT
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-03-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State