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
Name | Role | Address |
---|---|---|
GARY MCAVAY | Chief Executive Officer | 1500 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1500 BROADWAY, 19TH FLOOR, NEW YORK, NY, United States, 10036 |
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 |
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) |
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