Search icon

COLUMBIA GAS TRANSMISSION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA GAS TRANSMISSION CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jun 1971 (54 years ago)
Date of dissolution: 03 Mar 2009
Entity Number: 309193
ZIP code: 12207
County: Broome
Place of Formation: Delaware
Principal Address: 1700 MACCORKLE AVE, S.E., CHARLESTON, WV, United States, 25314
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER A HELMS Chief Executive Officer 5151 SAN FELIPE, HOUSTON, TX, United States, 77056

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2007-07-11 2007-09-12 Address 5151 SAN FELIPE, HOUSTON, TX, 77056, USA (Type of address: Principal Executive Office)
2003-06-06 2007-07-11 Address 12801 FAIR LAKES PARKWAY, FAIRFAX, VA, 22030, 0146, USA (Type of address: Chief Executive Officer)
1999-09-20 2001-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-09-20 2001-06-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-07-12 2003-06-06 Address 12801 FAIR LAKES PARKWAY, FAIRFAX, VA, 22030, 0146, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20091229006 2009-12-29 ASSUMED NAME LLC INITIAL FILING 2009-12-29
090303000359 2009-03-03 CERTIFICATE OF TERMINATION 2009-03-03
070912002491 2007-09-12 AMENDMENT TO BIENNIAL STATEMENT 2007-06-01
070711003014 2007-07-11 BIENNIAL STATEMENT 2007-06-01
050822002501 2005-08-22 BIENNIAL STATEMENT 2005-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State