Name: | 197 COLUMBIA REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1992 (33 years ago) |
Entity Number: | 1606864 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
197 COLUMBIA REALTY CORP. | DOS Process Agent | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-25 | 2024-01-25 | Address | 197 C OLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-01-25 | 2024-01-25 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2020-09-24 | 2024-01-25 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-01-09 | 2020-09-24 | Address | 197 COLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2008-01-09 | 2024-01-25 | Address | 197 C OLUMBIA ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240125001782 | 2024-01-25 | BIENNIAL STATEMENT | 2024-01-25 |
200924060454 | 2020-09-24 | BIENNIAL STATEMENT | 2020-01-01 |
140225002283 | 2014-02-25 | BIENNIAL STATEMENT | 2014-01-01 |
120127002198 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
100121002381 | 2010-01-21 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State