Name: | COLUM 75 INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Oct 1985 (40 years ago) |
Entity Number: | 1033219 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | New York |
Address: | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Shares Details
Shares issued 10000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
PRIDE PROPERTY MANAGEMENT | DOS Process Agent | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
JENNIE EMIL | Chief Executive Officer | 102 W 75TH ST, APT 67, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 102 W 75TH ST, APT 67, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2023-12-21 | Address | 102 W 75TH ST, APT 67, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-12-21 | 2025-01-02 | Address | 11 New Street, 2nd Floor, Englewood Cliffs, NJ, 07632, USA (Type of address: Service of Process) |
2023-12-21 | 2024-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 1 |
2023-12-21 | 2025-01-02 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-12-21 | 2025-01-02 | Address | 102 W 75TH ST, APT 67, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-12-21 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2023-07-15 | 2023-12-21 | Address | 575 fifth AVENUE, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
2023-07-15 | 2023-07-15 | Address | 102 W 75TH ST, APT 67, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2023-07-15 | 2023-12-21 | Address | 102 W 75TH ST, APT 67, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004082 | 2024-12-31 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-31 |
231221000731 | 2023-12-21 | BIENNIAL STATEMENT | 2023-12-21 |
230202004437 | 2023-02-02 | BIENNIAL STATEMENT | 2021-10-01 |
230715000895 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
200506061558 | 2020-05-06 | BIENNIAL STATEMENT | 2019-10-01 |
130912002162 | 2013-09-12 | BIENNIAL STATEMENT | 2011-10-01 |
060111002993 | 2006-01-11 | BIENNIAL STATEMENT | 2005-10-01 |
031104002434 | 2003-11-04 | BIENNIAL STATEMENT | 2003-10-01 |
011002002696 | 2001-10-02 | BIENNIAL STATEMENT | 2001-10-01 |
991103002133 | 1999-11-03 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State