Name: | COLBY MANAGEMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1949 (76 years ago) |
Date of dissolution: | 05 Nov 1993 |
Entity Number: | 63243 |
ZIP code: | 11365 |
County: | New York |
Place of Formation: | New York |
Address: | 48-20 194TH ST, FLUSHING, NY, United States, 11365 |
Shares Details
Shares issued 0
Share Par Value 500
Type CAP
Name | Role | Address |
---|---|---|
TRISTAN G DUPRE | DOS Process Agent | 48-20 194TH ST, FLUSHING, NY, United States, 11365 |
Start date | End date | Type | Value |
---|---|---|---|
1963-06-17 | 1979-01-10 | Address | 21 E. 40TH ST., ROOM 903, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1958-05-19 | 1963-06-17 | Address | 505 FIFTH AVE., RM. 1201, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1949-08-09 | 1958-05-19 | Address | 21 EAST 40TH ST., ROOM 1001, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931105000185 | 1993-11-05 | CERTIFICATE OF DISSOLUTION | 1993-11-05 |
A838120-2 | 1982-02-03 | ASSUMED NAME CORP INITIAL FILING | 1982-02-03 |
A543613-3 | 1979-01-10 | CERTIFICATE OF AMENDMENT | 1979-01-10 |
385146 | 1963-06-17 | CERTIFICATE OF AMENDMENT | 1963-06-17 |
108385 | 1958-05-19 | CERTIFICATE OF AMENDMENT | 1958-05-19 |
7570-38 | 1949-08-09 | CERTIFICATE OF INCORPORATION | 1949-08-09 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State