Name: | COLUMBUS 80 TENANTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1987 (38 years ago) |
Entity Number: | 1158546 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Principal Address: | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004 |
Address: | 55 Broad Street, 26th Floor, NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SOLSTICE RESIDENTIAL GROUP, LLC | DOS Process Agent | 55 Broad Street, 26th Floor, NEW YORK, NY, United States, 10004 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Agent | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004 |
Name | Role | Address |
---|---|---|
ALEX KALAJIAN | Chief Executive Officer | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, United States, 10004 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-23 | 2024-02-12 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-03-23 | 2023-03-23 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2021-04-26 | 2023-03-23 | Address | C/O SOLSTICE RESIDENTIAL GROUP, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer) |
2020-05-13 | 2023-03-23 | Address | SOLSTICE RESIDENTIAL GROUP LLC, 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
2020-05-13 | 2023-03-23 | Address | 55 BROAD STREET, 26TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230323003793 | 2023-03-23 | BIENNIAL STATEMENT | 2023-03-01 |
210426060706 | 2021-04-26 | BIENNIAL STATEMENT | 2021-03-01 |
200513000421 | 2020-05-13 | CERTIFICATE OF CHANGE | 2020-05-13 |
160412000527 | 2016-04-12 | CERTIFICATE OF CHANGE | 2016-04-12 |
160324006065 | 2016-03-24 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State