Search icon

COLOMBIAN DEVELOPMENT CORPORATION

Company Details

Name: COLOMBIAN DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1946 (79 years ago)
Date of dissolution: 05 Aug 2004
Entity Number: 57551
ZIP code: 10314
County: New York
Place of Formation: New York
Address: 194 MELBA STREET, STATEN ISLAND, NY, United States, 10314
Principal Address: 194 MELBA ST, STATEN ISLAND, NY, United States, 10314

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 194 MELBA STREET, STATEN ISLAND, NY, United States, 10314

Chief Executive Officer

Name Role Address
MARY E PUCA Chief Executive Officer 194 MELBA ST, STATEN ISLAND, NY, United States, 10314

History

Start date End date Type Value
1998-01-12 2000-02-08 Address 194 MELBA STREET, STATEN ISLAND, NY, 10314, 5335, USA (Type of address: Chief Executive Officer)
1998-01-12 2000-02-08 Address 194 MELBA STREET, STATEN ISLAND, NY, 10314, 5335, USA (Type of address: Principal Executive Office)
1994-05-05 1998-01-12 Address 194 MELBA STREET, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
1994-05-05 1998-01-12 Address 800 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
1994-05-05 1998-01-12 Address 800 MANOR ROAD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)
1946-01-25 1994-05-05 Address 25 BEAVER ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040805000580 2004-08-05 CERTIFICATE OF DISSOLUTION 2004-08-05
020215002633 2002-02-15 BIENNIAL STATEMENT 2002-01-01
000208002761 2000-02-08 BIENNIAL STATEMENT 2000-01-01
980112002530 1998-01-12 BIENNIAL STATEMENT 1998-01-01
940505002107 1994-05-05 BIENNIAL STATEMENT 1994-01-01
C200064-2 1993-05-21 ASSUMED NAME CORP INITIAL FILING 1993-05-21
6585-53 1946-01-25 CERTIFICATE OF INCORPORATION 1946-01-25

Date of last update: 19 Mar 2025

Sources: New York Secretary of State