Search icon

COLUMBUS CENTER DEVELOPMENT CORPORATION

Company Details

Name: COLUMBUS CENTER DEVELOPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1993 (32 years ago)
Entity Number: 1717727
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Address: 15 GARFIELD ST, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 GARFIELD ST, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
LAWRENCE R. ELLIS, III Chief Executive Officer 15 GARFIELD ST, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2023-10-20 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-01 2024-01-02 Address 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2003-04-01 2024-01-02 Address 15 GARFIELD ST, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
1997-06-23 2003-04-01 Address 18 GARFIELD STREET, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240102007170 2024-01-02 BIENNIAL STATEMENT 2024-01-02
210401060178 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060100 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006183 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150403006343 2015-04-03 BIENNIAL STATEMENT 2015-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State