Search icon

COLUMBUS MYLE CORP.

Company Details

Name: COLUMBUS MYLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1991 (34 years ago)
Entity Number: 1555734
ZIP code: 07657
County: New York
Place of Formation: New York
Address: 1101 SLOCUM AVENUE, RIDGEFIELD, NJ, United States, 07657

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
FENG YO MIAO DOS Process Agent 1101 SLOCUM AVENUE, RIDGEFIELD, NJ, United States, 07657

Chief Executive Officer

Name Role Address
FENG YO MIAO Chief Executive Officer PO BOX 876, RIDGEFIELD, NJ, United States, 07657

History

Start date End date Type Value
2005-08-31 2011-06-23 Address YULING MIAO, 430 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2005-08-31 2011-06-23 Address 430 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2005-08-31 2011-06-23 Address 430 COLUMBUS AVE, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2001-07-31 2005-08-31 Address 430 COLUMBUS AVE, NEW YORK, NY, 10024, 5143, USA (Type of address: Principal Executive Office)
2001-07-31 2005-08-31 Address 430 COLUMBUS AVE, NEW YORK, NY, 10024, 5143, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110623002389 2011-06-23 BIENNIAL STATEMENT 2011-06-01
070618002449 2007-06-18 BIENNIAL STATEMENT 2007-06-01
050831002564 2005-08-31 BIENNIAL STATEMENT 2005-06-01
010731002487 2001-07-31 BIENNIAL STATEMENT 2001-06-01
990712002187 1999-07-12 BIENNIAL STATEMENT 1999-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State