COLUMBIA GAS OF NEW YORK, INC.
Headquarter
Name: | COLUMBIA GAS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 May 1898 (127 years ago) |
Date of dissolution: | 08 Apr 1991 |
Entity Number: | 28769 |
ZIP code: | 43216 |
County: | Broome |
Place of Formation: | New York |
Address: | PO BOX 117, COLUMBUS, OH, United States, 43216 |
Shares Details
Shares issued 45000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLUMBIA GAS OF NEW YORK, INC. | DOS Process Agent | PO BOX 117, COLUMBUS, OH, United States, 43216 |
Start date | End date | Type | Value |
---|---|---|---|
1985-01-15 | 1989-03-30 | Shares | Share type: PAR VALUE, Number of shares: 300000, Par value: 25 |
1978-09-01 | 1982-02-08 | Address | 99 NORTH FRONT ST, COLUMBUS, OH, 43215, USA (Type of address: Service of Process) |
1967-03-06 | 1985-01-15 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 25 |
1957-04-01 | 1978-09-01 | Address | P.O. BOX 1196, PITTSBURGH, PA, 15230, USA (Type of address: Service of Process) |
1953-01-05 | 1967-03-06 | Shares | Share type: PAR VALUE, Number of shares: 80000, Par value: 25 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
910408000072 | 1991-04-08 | CERTIFICATE OF MERGER | 1991-04-08 |
C161152-2 | 1990-07-10 | ASSUMED NAME CORP INITIAL FILING | 1990-07-10 |
B759963-4 | 1989-03-30 | CERTIFICATE OF AMENDMENT | 1989-03-30 |
B182510-8 | 1985-01-15 | CERTIFICATE OF AMENDMENT | 1985-01-15 |
A839017-2 | 1982-02-08 | CERTIFICATE OF AMENDMENT | 1982-02-08 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State