Name: | COLUMBIA CAN CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jul 1978 (47 years ago) |
Date of dissolution: | 13 Feb 2007 |
Entity Number: | 499892 |
ZIP code: | 07524 |
County: | New York |
Place of Formation: | New York |
Address: | 54 E 11TH ST, PATERSON, NJ, United States, 07524 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 54 E 11TH ST, PATERSON, NJ, United States, 07524 |
Name | Role | Address |
---|---|---|
ROBERT EINHORN | Chief Executive Officer | 54 E 11TH ST, PATERSON, NJ, United States, 07524 |
Start date | End date | Type | Value |
---|---|---|---|
1998-07-02 | 2006-06-27 | Address | 211 EAST 70TH ST, APT 6B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 1998-07-02 | Address | 4511 KING PALM DRIVE, TAMARAC, FL, 33319, USA (Type of address: Chief Executive Officer) |
1993-05-04 | 2006-06-27 | Address | 48-02 25TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Principal Executive Office) |
1993-05-04 | 2006-06-27 | Address | 48-02 25TH AVENUE, LONG ISLAND CITY, NY, 11103, USA (Type of address: Service of Process) |
1978-07-12 | 1993-05-04 | Address | 210 CENTRAL PK. S., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150225064 | 2015-02-25 | ASSUMED NAME LLC INITIAL FILING | 2015-02-25 |
070213000218 | 2007-02-13 | CERTIFICATE OF DISSOLUTION | 2007-02-13 |
060627002956 | 2006-06-27 | BIENNIAL STATEMENT | 2006-07-01 |
040812002317 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
020618002267 | 2002-06-18 | BIENNIAL STATEMENT | 2002-07-01 |
000705002089 | 2000-07-05 | BIENNIAL STATEMENT | 2000-07-01 |
980702002905 | 1998-07-02 | BIENNIAL STATEMENT | 1998-07-01 |
960717002382 | 1996-07-17 | BIENNIAL STATEMENT | 1996-07-01 |
930920002306 | 1993-09-20 | BIENNIAL STATEMENT | 1993-07-01 |
930504002057 | 1993-05-04 | BIENNIAL STATEMENT | 1992-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11901782 | 0215600 | 1979-03-01 | 42-26 13 STREET, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 A |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-06-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-06-04 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1979-03-02 |
Abatement Due Date | 1979-04-02 |
Nr Instances | 2 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State