COLUMBUS TOWNHOUSE NURSERY, INC.

Name: | COLUMBUS TOWNHOUSE NURSERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1989 (36 years ago) |
Entity Number: | 1329397 |
ZIP code: | 08742 |
County: | New York |
Place of Formation: | New York |
Address: | c/o Margaret Gluck, 30 Karge St, Nay Head, NJ, United States, 08742 |
Principal Address: | c/o Margaret Gluck, 30 Karge St, Bay Head, NJ, United States, 08742 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | c/o Margaret Gluck, 30 Karge St, Nay Head, NJ, United States, 08742 |
Name | Role | Address |
---|---|---|
MARGARET GLUCK | Chief Executive Officer | 30 KARGE ST, BAY HEAD, NJ, United States, 08742 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | MARGARET GLUCK, 600 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2024-02-14 | Address | MARGARET GLUCK, 600 COLUMBUS AVE., NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-02-14 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-02-14 | 2024-02-14 | Address | 30 KARGE ST, BAY HEAD, NJ, 08742, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211002663 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
240214004008 | 2024-02-14 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-14 |
240213001082 | 2024-02-13 | BIENNIAL STATEMENT | 2024-02-13 |
121226000239 | 2012-12-26 | CERTIFICATE OF AMENDMENT | 2012-12-26 |
010323002201 | 2001-03-23 | BIENNIAL STATEMENT | 2001-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State