Name: | COLUMBIAN CARBON COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Feb 1970 (55 years ago) |
Date of dissolution: | 12 May 1992 |
Entity Number: | 288988 |
ZIP code: | 30339 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1600 PARKWOOD CIRCLE, SUITE 400, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1600 PARKWOOD CIRCLE, SUITE 400, ATLANTA, GA, United States, 30339 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-16 | 1992-05-12 | Address | COMPANY, 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1984-10-24 | 1987-07-16 | Address | COMPANY, 70 PINE STREET, NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1970-02-11 | 1984-10-24 | Address | 70 PINE ST., ATT: SEC'Y, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C341966-2 | 2004-01-02 | ASSUMED NAME CORP INITIAL FILING | 2004-01-02 |
920512000427 | 1992-05-12 | SURRENDER OF AUTHORITY | 1992-05-12 |
B521662-2 | 1987-07-16 | CERTIFICATE OF AMENDMENT | 1987-07-16 |
B154412-2 | 1984-10-24 | CERTIFICATE OF AMENDMENT | 1984-10-24 |
814717-5 | 1970-02-11 | APPLICATION OF AUTHORITY | 1970-02-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State