Name: | COLIANT SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Apr 2012 (13 years ago) |
Date of dissolution: | 31 Aug 2016 |
Entity Number: | 4225490 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 2703 BRICKTON NORTH DRIVE, BUFORD, GA, United States, 30518 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CONTESSA STALLINGS | Chief Executive Officer | 2703 BRICKTON NORTH DRIVE, BUFORD, GA, United States, 30518 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-03 | 2012-04-27 | Address | 2703 BRICKTON NORTH DRIVE, BUFORD, GA, 30518, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2219467 | 2016-08-31 | ANNULMENT OF AUTHORITY | 2016-08-31 |
160420006154 | 2016-04-20 | BIENNIAL STATEMENT | 2016-04-01 |
140430006197 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
120427001153 | 2012-04-27 | CERTIFICATE OF CHANGE | 2012-04-27 |
120403000035 | 2012-04-03 | APPLICATION OF AUTHORITY | 2012-04-03 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State