BILL KOLB JR. SUBARU, INC.

Name: | BILL KOLB JR. SUBARU, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 1998 (27 years ago) |
Date of dissolution: | 25 Jun 2018 |
Entity Number: | 2303915 |
ZIP code: | 10962 |
County: | Rockland |
Place of Formation: | New York |
Address: | 252 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Principal Address: | 252 RT 303, ORANGEBURG, NY, United States, 10962 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 252 ROUTE 303, ORANGEBURG, NY, United States, 10962 |
Name | Role | Address |
---|---|---|
MARYANN KOLB | Chief Executive Officer | 252 RT 303, ORANGEBURG, NY, United States, 10962 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-07 | 2014-10-21 | Address | 200 EAST 61ST, APT 35D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2008-10-07 | Address | 25 CHRISTOPHER RD, BEDFORD CORNERS, NY, 10549, USA (Type of address: Chief Executive Officer) |
2002-09-20 | 2008-10-07 | Address | 252 ROUTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2002-09-20 | Address | 252 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Principal Executive Office) |
2001-02-26 | 2002-09-20 | Address | 252 RTE 303, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180625000535 | 2018-06-25 | CERTIFICATE OF DISSOLUTION | 2018-06-25 |
141021006641 | 2014-10-21 | BIENNIAL STATEMENT | 2014-10-01 |
121011002221 | 2012-10-11 | BIENNIAL STATEMENT | 2012-10-01 |
081007002145 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
041129002522 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State