COLUMBIA TURNPIKE HOLDINGS, INC.

Name: | COLUMBIA TURNPIKE HOLDINGS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1998 (27 years ago) |
Date of dissolution: | 07 Sep 2021 |
Entity Number: | 2327557 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD LED DUKE | Chief Executive Officer | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 302 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-21 | 2022-09-13 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2006-12-21 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer) |
2005-01-19 | 2022-09-13 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2002-12-12 | 2005-01-19 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 00000, USA (Type of address: Principal Executive Office) |
2002-12-12 | 2005-01-19 | Address | 302 WASHINGTON AVE EXT, ALBANY, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220913000033 | 2021-09-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-09-07 |
190201002016 | 2019-02-01 | BIENNIAL STATEMENT | 2018-12-01 |
161219002070 | 2016-12-19 | BIENNIAL STATEMENT | 2016-12-01 |
130301002137 | 2013-03-01 | BIENNIAL STATEMENT | 2012-12-01 |
110201002104 | 2011-02-01 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State