Name: | COLONIAL-RAPID BUSINESS FORMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1984 (41 years ago) |
Date of dissolution: | 28 Feb 2001 |
Entity Number: | 902804 |
ZIP code: | 11706 |
County: | Nassau |
Place of Formation: | New York |
Address: | 407 F CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Principal Address: | 40 F CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 407 F CORBIN AVE, BAYSHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
ROLAND AFZELIUS | Chief Executive Officer | 40 F CORBIN AVE, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
1984-03-19 | 1995-05-01 | Address | MEADOW SPRINGS LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010228000899 | 2001-02-28 | CERTIFICATE OF DISSOLUTION | 2001-02-28 |
000331002723 | 2000-03-31 | BIENNIAL STATEMENT | 2000-03-01 |
980313002276 | 1998-03-13 | BIENNIAL STATEMENT | 1998-03-01 |
950501002122 | 1995-05-01 | BIENNIAL STATEMENT | 1994-03-01 |
B080927-3 | 1984-03-19 | CERTIFICATE OF INCORPORATION | 1984-03-19 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State