Search icon

191 COLUMBUS AVENUE, INC.

Company Details

Name: 191 COLUMBUS AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 1990 (35 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1471733
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017
Principal Address: 191 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O WOLMAN & CARPONTER DOS Process Agent 360 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
AVI TOLEDO Chief Executive Officer 191 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
1993-05-11 1993-09-01 Address 191 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
1993-05-11 1993-09-01 Address 191 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1406638 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
930901002493 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930511003173 1993-05-11 BIENNIAL STATEMENT 1992-08-01
900830000051 1990-08-30 CERTIFICATE OF INCORPORATION 1990-08-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State