Name: | COLONIAL COAL YARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jul 1970 (55 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 292488 |
ZIP code: | 12485 |
County: | Greene |
Place of Formation: | New York |
Address: | POB 595, TANNERSVILLE, NY, United States, 12485 |
Principal Address: | MAIN ST, TANNERSVILLE, NY, United States, 12485 |
Shares Details
Shares issued 5000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | POB 595, TANNERSVILLE, NY, United States, 12485 |
Name | Role | Address |
---|---|---|
HOWARD F. LEACH | Chief Executive Officer | MAIN ST, TANNERSVILLE, NY, United States, 12485 |
Start date | End date | Type | Value |
---|---|---|---|
1970-07-01 | 1975-06-04 | Shares | Share type: PAR VALUE, Number of shares: 2500, Par value: 100 |
1970-07-01 | 1993-02-04 | Address | NO STREET ADDRESS, TANNERSVILLE, NY, 12485, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113041 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
C351984-2 | 2004-08-26 | ASSUMED NAME CORP INITIAL FILING | 2004-08-26 |
000822002609 | 2000-08-22 | BIENNIAL STATEMENT | 2000-07-01 |
980701002346 | 1998-07-01 | BIENNIAL STATEMENT | 1998-07-01 |
960724002471 | 1996-07-24 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State