Search icon

COLUMBUS CIRCLE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBUS CIRCLE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1993 (32 years ago)
Date of dissolution: 09 May 2024
Entity Number: 1770655
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: 901 44TH ST SE, GH-3E-20, GRAND RAPIDS, MI, United States, 49508
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID C. SYLVESTER Chief Executive Officer 901 - 44TH ST., S.E., GRAND RAPIDS, MI, United States, 49508

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 901 - 44TH ST., S.E., GRAND RAPIDS, MI, 49508, USA (Type of address: Chief Executive Officer)
2023-11-28 2023-11-28 Address 901 - 44TH ST., S.E., GRAND RAPIDS, MI, 49508, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-28 2024-05-09 Address 901 - 44TH ST., S.E., GRAND RAPIDS, MI, 49508, USA (Type of address: Chief Executive Officer)
2023-11-28 2024-05-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240509003472 2024-05-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-09
231128001985 2023-11-28 BIENNIAL STATEMENT 2023-11-01
211115002691 2021-11-15 BIENNIAL STATEMENT 2021-11-15
191104062875 2019-11-04 BIENNIAL STATEMENT 2019-11-01
SR-21122 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State