Search icon

COLUMBIA ARTISTS THEATRICALS INC.

Company Details

Name: COLUMBIA ARTISTS THEATRICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 1997 (28 years ago)
Entity Number: 2125762
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 1500 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY MCAVAY Chief Executive Officer 1500 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1500 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role Address
S. JEAN WARD, ESQ. C/O FRANKFURT KURNIT KLEIN & SELZ, P.C., Agent 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, 10005

History

Start date End date Type Value
2021-03-15 2021-05-17 Address 28 LIBERTY STREET, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-06 2021-03-15 Address 575 MADISON AVE, NEW YORK, NY, 10019, 2276, USA (Type of address: Service of Process)
2019-03-06 2021-03-15 Address 1790 BROADWAY, 16TH FLOOR, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2001-04-04 2019-03-06 Address 575 MADISON AVE, NEW YORK, NY, 10019, 2276, USA (Type of address: Service of Process)
1999-03-23 2019-03-06 Address 165 WEST 57TH ST, NEW YORK, NY, 10019, 2276, USA (Type of address: Principal Executive Office)
1999-03-23 2019-03-06 Address 165 WEST 57TH ST, NEW YORK, NY, 10019, 2276, USA (Type of address: Chief Executive Officer)
1997-03-24 2001-04-04 Address 575 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517000262 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
210315060690 2021-03-15 BIENNIAL STATEMENT 2021-03-01
190306060586 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170201002025 2017-02-01 BIENNIAL STATEMENT 2015-03-01
070517000024 2007-05-17 ERRONEOUS ENTRY 2007-05-17
DP-1589022 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010404002716 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990323002614 1999-03-23 BIENNIAL STATEMENT 1999-03-01
970324000377 1997-03-24 CERTIFICATE OF INCORPORATION 1997-03-24

Date of last update: 21 Jan 2025

Sources: New York Secretary of State