Search icon

COLUMBUS ROCK CORP.

Company Details

Name: COLUMBUS ROCK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 1983 (42 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 854925
ZIP code: 10020
County: New York
Place of Formation: New York
Address: ALFREDO DOMENIANNI, 612 FIFTH AVE, NEW YORK, NY, United States, 10020

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ALFREDO DOMENIANNI Agent % BOTTICELLI, 681 FIFTH AVE., NEW YORK, NY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ALFREDO DOMENIANNI, 612 FIFTH AVE, NEW YORK, NY, United States, 10020

Chief Executive Officer

Name Role Address
ALFREDO DOMENIANNI Chief Executive Officer 612 FIFTH AVE, NEW YORK, NY, United States, 10020

History

Start date End date Type Value
1994-05-05 1996-06-25 Address 524 EAST 72ND STREET, APARTMENT 25B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
1994-05-05 1996-06-25 Address 612 FIFTH AVENUE, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
1983-07-13 1996-06-25 Address BAKER WEITZEN SHALVO, 101 PARK AVE., NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1478939 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
960625002491 1996-06-25 BIENNIAL STATEMENT 1994-07-01
940505002272 1994-05-05 BIENNIAL STATEMENT 1993-07-01
B000984-4 1983-07-13 CERTIFICATE OF INCORPORATION 1983-07-13

Date of last update: 17 Mar 2025

Sources: New York Secretary of State