Name: | COLUMBUS REAL ESTATE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 02 Feb 1998 (27 years ago) |
Entity Number: | 2223946 |
ZIP code: | 95833 |
County: | New York |
Place of Formation: | Colorado |
Address: | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-06 | 2023-11-14 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2023-02-22 | 2023-10-06 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2023-02-22 | 2023-10-06 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2018-11-15 | 2023-02-22 | Address | 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process) |
2011-10-19 | 2023-02-22 | Address | 99 WASHINGTON AVE, STE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231114001890 | 2023-11-03 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2023-11-03 |
231006000123 | 2023-10-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-10-04 |
230222000473 | 2023-02-22 | BIENNIAL STATEMENT | 2022-02-01 |
200218060024 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
181115000093 | 2018-11-15 | CERTIFICATE OF CHANGE | 2018-11-15 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State