Name: | COLYAR TECHNOLOGY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 2006 (19 years ago) |
Date of dissolution: | 31 Mar 2017 |
Entity Number: | 3362461 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Arizona |
Principal Address: | 22420 N 18TH DR, PHOENIX, AZ, United States, 85027 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY COLYAR | Chief Executive Officer | 22420 N 18TH DR, PHOENIX, AZ, United States, 85027 |
Start date | End date | Type | Value |
---|---|---|---|
2013-05-10 | 2016-05-12 | Address | 22420 N 18TH DR, PHOENIX, AZ, 85027, USA (Type of address: Principal Executive Office) |
2013-05-10 | 2016-02-25 | Address | 22420 N 18TH DR, PHOENIX, AZ, 85027, USA (Type of address: Service of Process) |
2008-05-22 | 2013-05-10 | Address | 6316 W ABRAHAM LANE, GLENDALE, AZ, 85308, USA (Type of address: Chief Executive Officer) |
2008-05-22 | 2013-05-10 | Address | 6316 W ABRAHAM LANE, GLENDALE, AZ, 85308, USA (Type of address: Principal Executive Office) |
2006-05-15 | 2013-05-10 | Address | 6316 W ABRAHAM LANE, GLENDALE, AZ, 85308, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170331000594 | 2017-03-31 | CERTIFICATE OF TERMINATION | 2017-03-31 |
160708000025 | 2016-07-08 | CERTIFICATE OF AMENDMENT | 2016-07-08 |
160512007299 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
160225000343 | 2016-02-25 | CERTIFICATE OF CHANGE | 2016-02-25 |
140528006223 | 2014-05-28 | BIENNIAL STATEMENT | 2014-05-01 |
130510002260 | 2013-05-10 | BIENNIAL STATEMENT | 2012-05-01 |
080522003292 | 2008-05-22 | BIENNIAL STATEMENT | 2008-05-01 |
060515000840 | 2006-05-15 | APPLICATION OF AUTHORITY | 2006-05-15 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State