Search icon

COLUMBIA RESOURCES CORP.

Company Details

Name: COLUMBIA RESOURCES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 May 1984 (41 years ago)
Date of dissolution: 17 Mar 2008
Entity Number: 915860
ZIP code: 11590
County: Queens
Place of Formation: New York
Principal Address: 615 MERRICK AVE 4TH FLR, WESTBURY, NY, United States, 11590
Address: C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVE 4TH FLR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT WANN Chief Executive Officer C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVE 4TH FLR, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
MARK A RICCA, ESQ. DOS Process Agent C/O NEW YORK COMMUNITY BANK, 615 MERRICK AVE 4TH FLR, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
1996-05-21 2006-01-12 Address 93-22 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1993-01-04 1996-05-21 Address 93-22 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)
1993-01-04 2006-01-12 Address 93-22 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Principal Executive Office)
1984-05-10 2006-01-12 Address 93-22 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080317000161 2008-03-17 CERTIFICATE OF DISSOLUTION 2008-03-17
060519002584 2006-05-19 BIENNIAL STATEMENT 2006-05-01
060112002768 2006-01-12 BIENNIAL STATEMENT 2004-05-01
960521002571 1996-05-21 BIENNIAL STATEMENT 1996-05-01
000044004882 1993-08-30 BIENNIAL STATEMENT 1993-05-01
930104002830 1993-01-04 BIENNIAL STATEMENT 1992-05-01
B100388-3 1984-05-10 CERTIFICATE OF INCORPORATION 1984-05-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State