COLUMBARE, INC.

Name: | COLUMBARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1992 (33 years ago) |
Entity Number: | 1678791 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 797 FOOTE AVE., JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 200000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
EVERYDAY TRUE VALUE | DOS Process Agent | 797 FOOTE AVE., JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
STEPHEN J. COLUMBARE | Chief Executive Officer | 996 BRIARWOOD DR, LAKEWOOD, NY, United States, 14750 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-16 | 2020-11-03 | Address | 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
1998-11-16 | 2012-11-20 | Address | 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1996-11-14 | 2014-11-04 | Address | 1743 PARK MEADOW DR., JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer) |
1996-11-14 | 1998-11-16 | Address | 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office) |
1996-11-14 | 1998-11-16 | Address | 797 FOOTE AVE., JAMESTOWN, NY, 14701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201103060662 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
181109006591 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161103007238 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141104006398 | 2014-11-04 | BIENNIAL STATEMENT | 2014-11-01 |
121120006209 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State