Search icon

COLUMBIA APTS. INC.

Company Details

Name: COLUMBIA APTS. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2002 (23 years ago)
Date of dissolution: 01 May 2024
Entity Number: 2757598
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 5TH AVE, STE 601, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 501 5TH AVE, STE 601, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ELIOT GOLDMAN Chief Executive Officer 501 5TH AVE, STE 601, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2004-04-05 2024-05-13 Address 501 5TH AVE, STE 601, NEW YORK, NY, 10017, 7830, USA (Type of address: Chief Executive Officer)
2004-04-05 2024-05-13 Address 501 5TH AVE, STE 601, NEW YORK, NY, 10017, 7830, USA (Type of address: Service of Process)
2002-04-22 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-22 2004-04-05 Address STE. 1702, 501 FIFTH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513000460 2024-05-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-01
180409006640 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160425006160 2016-04-25 BIENNIAL STATEMENT 2016-04-01
140627006307 2014-06-27 BIENNIAL STATEMENT 2014-04-01
120606002270 2012-06-06 BIENNIAL STATEMENT 2012-04-01
100416003563 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080507002129 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060417003277 2006-04-17 BIENNIAL STATEMENT 2006-04-01
040405002267 2004-04-05 BIENNIAL STATEMENT 2004-04-01
020422000637 2002-04-22 CERTIFICATE OF INCORPORATION 2002-04-22

Date of last update: 06 Feb 2025

Sources: New York Secretary of State