Name: | COLUMBIA QC 211 E, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2007 (18 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 3532701 |
ZIP code: | 07960 |
County: | Albany |
Place of Formation: | New York |
Address: | 22 MAPLE AVENUE, MORRISTOWN, NJ, United States, 07960 |
Name | Role | Address |
---|---|---|
COLUMBIA QC 211 E, LLC | DOS Process Agent | 22 MAPLE AVENUE, MORRISTOWN, NJ, United States, 07960 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-26 | 2024-11-22 | Address | 22 MAPLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2008-11-18 | 2014-06-26 | Address | 15 MAPLE AVENUE, MORRISTOWN, NJ, 07960, USA (Type of address: Service of Process) |
2007-06-19 | 2008-11-18 | Address | 302 WASHINGTON AVENUE EXT., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241122001642 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
190603060568 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006316 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
160608006632 | 2016-06-08 | BIENNIAL STATEMENT | 2015-06-01 |
140626006290 | 2014-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110708002415 | 2011-07-08 | BIENNIAL STATEMENT | 2011-06-01 |
090625002561 | 2009-06-25 | BIENNIAL STATEMENT | 2009-06-01 |
081118000924 | 2008-11-18 | CERTIFICATE OF AMENDMENT | 2008-11-18 |
070918000336 | 2007-09-18 | CERTIFICATE OF PUBLICATION | 2007-09-18 |
070619000044 | 2007-06-19 | ARTICLES OF ORGANIZATION | 2007-06-19 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State