COPIES BY COLLEEN, INC.

Name: | COPIES BY COLLEEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1998 (26 years ago) |
Date of dissolution: | 14 Aug 2018 |
Entity Number: | 2329994 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 21 PARKWOOD DRIVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLLEEN M. GIZZI | Chief Executive Officer | 21 PARKWOOD DRIVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
COLLEEN M. GIZZI | DOS Process Agent | 21 PARKWOOD DRIVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-27 | 2006-12-19 | Address | 21 PARKWOOD DR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2002-12-23 | 2006-12-19 | Address | 21 PARKWOOD DR., ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2002-12-23 | 2006-12-19 | Address | 21 PARKWOOD DR., ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2002-12-23 | 2005-01-27 | Address | PO BOX 16154, ALBANY, NY, 12212, 6154, USA (Type of address: Chief Executive Officer) |
2001-05-24 | 2002-12-23 | Address | 21 PARKWOOD DRIVE, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180814000568 | 2018-08-14 | CERTIFICATE OF DISSOLUTION | 2018-08-14 |
130416002458 | 2013-04-16 | BIENNIAL STATEMENT | 2012-12-01 |
111021002195 | 2011-10-21 | BIENNIAL STATEMENT | 2010-12-01 |
081212002177 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061219002699 | 2006-12-19 | BIENNIAL STATEMENT | 2006-12-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State