Search icon

COLUMBIA WATER FRONT LLC

Company Details

Name: COLUMBIA WATER FRONT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 1998 (26 years ago)
Entity Number: 2299702
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 20 WEST 46TH STREET/ SUITE 600, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-5335

DOS Process Agent

Name Role Address
COLUMBIA WATER FRONT LLC DOS Process Agent 20 WEST 46TH STREET/ SUITE 600, NEW YORK, NY, United States, 10036

Licenses

Number Status Type Date End date
1115799-DCA Inactive Business 2002-07-17 2013-03-31

History

Start date End date Type Value
1998-09-22 2024-09-05 Address 20 WEST 46TH STREET/ SUITE 600, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240905001460 2024-09-05 BIENNIAL STATEMENT 2024-09-05
220907002547 2022-09-07 BIENNIAL STATEMENT 2022-09-01
160906006687 2016-09-06 BIENNIAL STATEMENT 2016-09-01
141003006519 2014-10-03 BIENNIAL STATEMENT 2014-09-01
120917002017 2012-09-17 BIENNIAL STATEMENT 2012-09-01
100916002594 2010-09-16 BIENNIAL STATEMENT 2010-09-01
080827002083 2008-08-27 BIENNIAL STATEMENT 2008-09-01
060830002406 2006-08-30 BIENNIAL STATEMENT 2006-09-01
040901002237 2004-09-01 BIENNIAL STATEMENT 2004-09-01
020819002134 2002-08-19 BIENNIAL STATEMENT 2002-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
553275 RENEWAL INVOICED 2011-02-16 540 Garage and/or Parking Lot License Renewal Fee
553272 RENEWAL INVOICED 2009-03-13 540 Garage and/or Parking Lot License Renewal Fee
553273 RENEWAL INVOICED 2007-03-27 540 Garage and/or Parking Lot License Renewal Fee
46785 LL VIO INVOICED 2005-12-29 350 LL - License Violation
553276 RENEWAL INVOICED 2005-03-11 540 Garage and/or Parking Lot License Renewal Fee
553274 RENEWAL INVOICED 2003-03-05 540 Garage and/or Parking Lot License Renewal Fee
498070 LICENSE INVOICED 2002-07-17 270 Garage or Parking Lot License Fee

Date of last update: 20 Jan 2025

Sources: New York Secretary of State