Name: | COLUMBIA PARK MANUFACTURED HOME SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 2001 (24 years ago) |
Date of dissolution: | 29 Dec 2021 |
Entity Number: | 2651504 |
ZIP code: | 14534 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLUMBIA PARK MANUFACTURED HOME SALES, INC. | DOS Process Agent | 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534 |
Name | Role | Address |
---|---|---|
JAMES MARTIN | Chief Executive Officer | 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, United States, 14534 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-28 | 2022-06-10 | Address | 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
2017-02-28 | 2022-06-10 | Address | 1080 PITTSFORD VICTOR ROAD, SUITE 202, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2005-08-17 | 2017-02-28 | Address | 642 KREAG RD STE 302, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2005-08-17 | Address | 6390 PLASTERMILL RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
2003-06-10 | 2017-02-28 | Address | 6390 PLASTERMILL RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220610000387 | 2021-12-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-12-29 |
170228006046 | 2017-02-28 | BIENNIAL STATEMENT | 2015-06-01 |
130613006101 | 2013-06-13 | BIENNIAL STATEMENT | 2013-06-01 |
110620002760 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090610002690 | 2009-06-10 | BIENNIAL STATEMENT | 2009-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State