Search icon

COLUMBUS TOWNHOUSE MANAGEMENT CORPORATION

Company Details

Name: COLUMBUS TOWNHOUSE MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1986 (39 years ago)
Date of dissolution: 14 Jan 2025
Entity Number: 1058715
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 366 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 1201 BROADWAY,, SUITE 305, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JEROME KRETCHMER & COMPANY Agent 1270 AVE OF AMERICAS, NEW YORK, NY, 10020

DOS Process Agent

Name Role Address
GANFER SHORE LEEDS & ZAWDERER LLP DOS Process Agent 366 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JEROME KRETCHMER Chief Executive Officer 1201 BROADWAY, SUITE 305, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2019-09-03 2025-01-15 Address 1201 BROADWAY, SUITE 305, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-09-03 2025-01-15 Address 366 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1986-02-19 2019-09-03 Address 1270 AVENUE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1986-02-19 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 1
1986-02-19 2025-01-15 Address 1270 AVE OF AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250115002492 2025-01-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-01-14
190903002012 2019-09-03 BIENNIAL STATEMENT 2018-02-01
B323604-5 1986-02-19 CERTIFICATE OF INCORPORATION 1986-02-19

Date of last update: 16 Mar 2025

Sources: New York Secretary of State