Search icon

COLUMBUS CIRCLE PARTICIPANT, LLC

Company Details

Name: COLUMBUS CIRCLE PARTICIPANT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Dec 2002 (22 years ago)
Date of dissolution: 12 Dec 2005
Entity Number: 2845400
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2003-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-01-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-12-13 2003-01-21 Address 12424 WILSHIRE BOULEVARD, BUILDING NO 2, LOS ANGELES, CA, 94134, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-36297 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-36296 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
051212000346 2005-12-12 CERTIFICATE OF TERMINATION 2005-12-12
050208003117 2005-02-08 BIENNIAL STATEMENT 2004-12-01
030310000311 2003-03-10 AFFIDAVIT OF PUBLICATION 2003-03-10
030310000309 2003-03-10 AFFIDAVIT OF PUBLICATION 2003-03-10
030121000721 2003-01-21 CERTIFICATE OF CHANGE 2003-01-21
021213000500 2002-12-13 APPLICATION OF AUTHORITY 2002-12-13

Date of last update: 19 Jan 2025

Sources: New York Secretary of State