550 SOUTH COLUMBUS CORP.

Name: | 550 SOUTH COLUMBUS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jul 2002 (23 years ago) |
Entity Number: | 2794100 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 550 S COLUMBUS AVE, MT VERNON, NY, United States, 10550 |
Address: | 5 WINDSOR CT, PURCHASE, NY, United States, 10577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
550 SOUTH COLUMBUS CORP. | DOS Process Agent | 5 WINDSOR CT, PURCHASE, NY, United States, 10577 |
Name | Role | Address |
---|---|---|
VINCENT A GIAGNI SR | Chief Executive Officer | 550 S COLUMBUS AVE, MT VERNON, NY, United States, 10550 |
Start date | End date | Type | Value |
---|---|---|---|
2017-02-14 | 2020-07-15 | Address | 550 S COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
2004-08-17 | 2017-02-14 | Address | 5 WINDSOR CT, PURCHASE, NY, 10577, 1000, USA (Type of address: Principal Executive Office) |
2002-07-26 | 2017-02-14 | Address | 550 SOUTH COLUMBUS AVENUE, MOUNT VERNON, NY, 10550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200715060166 | 2020-07-15 | BIENNIAL STATEMENT | 2020-07-01 |
180702007398 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
170214006103 | 2017-02-14 | BIENNIAL STATEMENT | 2016-07-01 |
120731002382 | 2012-07-31 | BIENNIAL STATEMENT | 2012-07-01 |
100820002817 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State