Name: | COLSON & COLSON GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jul 1999 (26 years ago) |
Date of dissolution: | 23 Aug 2024 |
Entity Number: | 2401509 |
ZIP code: | 97302 |
County: | New York |
Place of Formation: | Oregon |
Principal Address: | 2260 MCGILCHRIST ST SE, SALEM, OR, United States, 97302 |
Address: | 3950 fairview industrial dr se ste 240, SALEM, OR, United States, 97302 |
Name | Role | Address |
---|---|---|
NORMAN L BRENDEN | Chief Executive Officer | 9310 NE VANCOUVER MALL DR, 200, VANCOUVER, WA, United States, 98662 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 3950 fairview industrial dr se ste 240, SALEM, OR, United States, 97302 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-08-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2009-07-16 | 2024-08-29 | Address | 9310 NE VANCOUVER MALL DR, 200, VANCOUVER, WA, 98662, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2009-07-16 | Address | 2260 MCGILCHRIST ST S.E., SALEM, OR, 97302, USA (Type of address: Chief Executive Officer) |
2007-07-20 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829003678 | 2024-08-23 | SURRENDER OF AUTHORITY | 2024-08-23 |
SR-29517 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-29516 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110803002355 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090716002558 | 2009-07-16 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State