Name: | COLONIAL MIRROR & GLASS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1933 (92 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 44070 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 35 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 KENT AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
ZACHARY WEINER | Chief Executive Officer | 35 KENT AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-16 | 2008-06-05 | Address | 35 KENT AVE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Chief Executive Officer) |
1997-03-28 | 2003-01-16 | Address | 35 KENT AVE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Chief Executive Officer) |
1993-05-21 | 1994-01-24 | Address | 25 KENT AVENUE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Principal Executive Office) |
1993-05-21 | 1994-01-24 | Address | 25 KENT AVENUE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Service of Process) |
1993-05-21 | 1997-03-28 | Address | 35 KENT AVENUE, BROOKLYN, NY, 11211, 1033, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130795 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
080605002082 | 2008-06-05 | BIENNIAL STATEMENT | 2007-01-01 |
050318003001 | 2005-03-18 | BIENNIAL STATEMENT | 2005-01-01 |
030116002614 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010205002067 | 2001-02-05 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State