COLUMBUS PARK OWNERS, INC.

Name: | COLUMBUS PARK OWNERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1988 (37 years ago) |
Entity Number: | 1304228 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 45-46 11TH STREET, LONG ISLAND CITY, NY, United States, 11101 |
Address: | 100 WEST 94TH STREET, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 100000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HOLLAND KNIGHT LLP | DOS Process Agent | 100 WEST 94TH STREET, MANAGEMENT OFFICE, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
TOM POLUM | Chief Executive Officer | 100 WEST 94TH ST, APT 17C, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-27 | 2021-08-25 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 1 |
2018-11-01 | 2020-11-04 | Address | 100 WEST 94TH STREET, MANAGEMENT OFFICE, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2016-11-02 | 2018-11-01 | Address | 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-11-30 | 2014-11-03 | Address | 100 WEST 94TH ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
1996-12-10 | 2014-11-03 | Address | 495 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201104060744 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
181101007509 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161102006847 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141103006913 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121129006102 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State