Name: | COLONIAL TRANSPARENT PRODUCTS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1946 (79 years ago) |
Date of dissolution: | 31 Dec 2003 |
Entity Number: | 57968 |
ZIP code: | 11801 |
County: | Kings |
Place of Formation: | New York |
Address: | 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LESTER H. GOLDSTEIN | Chief Executive Officer | 870 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1964-01-22 | 1995-06-16 | Address | 10 E. 43RD ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1946-02-28 | 1964-01-22 | Address | 161-10 JAMAICA AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1683919 | 2003-12-31 | DISSOLUTION BY PROCLAMATION | 2003-12-31 |
980311002825 | 1998-03-11 | BIENNIAL STATEMENT | 1998-02-01 |
950616002288 | 1995-06-16 | BIENNIAL STATEMENT | 1994-02-01 |
Z007676-2 | 1979-11-08 | ASSUMED NAME CORP INITIAL FILING | 1979-11-08 |
A198185-6 | 1974-12-04 | CERTIFICATE OF AMENDMENT | 1974-12-04 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State