Search icon

COLUM 75 INC.

Company Details

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

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
PRIDE PROPERTY MANAGEMENT DOS Process Agent 11 New Street, 2nd Floor, Englewood Cliffs, NJ, United States, 07632

Chief Executive Officer

Name Role Address
JENNIE EMIL Chief Executive Officer 102 W 75TH ST, APT 67, NEW YORK, NY, United States, 10025

History

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)

Filings

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