Search icon

COLUMBUS CIRCLE GALLERY INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1800 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
EDWARD DWECK Chief Executive Officer 1800 BROADWAY, NEW YORK, NY, United States, 10019

Licenses

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

Filings

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

Fine And Fees

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