Name: | COLUMBUS CIRCLE GALLERY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jan 1997 (28 years ago) |
Date of dissolution: | 22 Jun 2007 |
Entity Number: | 2104212 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1800 BROADWAY, NEW YORK, NY, United States, 10019 |
Contact Details
Phone +1 212-489-6694
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1800 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
EDWARD DWECK | Chief Executive Officer | 1800 BROADWAY, NEW YORK, NY, United States, 10019 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1241548-DCA | Inactive | Business | 2006-12-16 | 2007-01-15 |
0997344-DCA | Inactive | Business | 1998-12-06 | 1999-01-04 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070622000906 | 2007-06-22 | CERTIFICATE OF DISSOLUTION | 2007-06-22 |
070109002611 | 2007-01-09 | BIENNIAL STATEMENT | 2007-01-01 |
050216002672 | 2005-02-16 | BIENNIAL STATEMENT | 2005-01-01 |
030204002338 | 2003-02-04 | BIENNIAL STATEMENT | 2003-01-01 |
010123002201 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990219002324 | 1999-02-19 | BIENNIAL STATEMENT | 1999-01-01 |
970121000414 | 1997-01-21 | CERTIFICATE OF INCORPORATION | 1997-01-21 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
770733 | RENEWAL | INVOICED | 2006-12-11 | 50 | Special Sale License Renewal Fee |
770731 | CNV_IC | INVOICED | 2006-11-13 | 50 | Additional Vehicle Fee |
770732 | LICENSE | INVOICED | 2006-10-17 | 50 | Special Sales License Fee |
1432804 | RENEWAL | INVOICED | 1998-11-06 | 50 | Special Sale License Renewal Fee |
1432803 | LICENSE | INVOICED | 1998-10-07 | 50 | Special Sales License Fee |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State