COLUMBIA TELECOMMUNICATIONS GROUP, INC.

Name: | COLUMBIA TELECOMMUNICATIONS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 805635 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 174 MILBAR BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 174 MILBAR BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
DAVID GILADI | Chief Executive Officer | 80-89 TRYON PL, JAMAICA ESTATES, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-25 | 1999-07-26 | Address | 8089 TRYON PLACE, JAMAICA ESTATES, NY, 11432, USA (Type of address: Chief Executive Officer) |
1994-07-25 | 1999-07-26 | Address | 50 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1994-07-25 | 1999-07-26 | Address | 50 SEAVIEW BOULEVARD, PORT WASHINGTON, NY, 11432, USA (Type of address: Service of Process) |
1993-09-08 | 1994-07-25 | Address | 230 PARK AVENUE, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1982-11-19 | 1993-09-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2099949 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
050104002173 | 2005-01-04 | BIENNIAL STATEMENT | 2004-11-01 |
021031002339 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
010102002041 | 2001-01-02 | BIENNIAL STATEMENT | 2000-11-01 |
990726002111 | 1999-07-26 | BIENNIAL STATEMENT | 1998-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State