CREPES ON COLUMBUS, INC.

Name: | CREPES ON COLUMBUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 2004 (21 years ago) |
Entity Number: | 3054842 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 990 COLUMBUS AVE, NEW YORK, NY, United States, 10025 |
Address: | 1 MORNINGSIDE DRIVE, #1113, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE J HLAY | DOS Process Agent | 1 MORNINGSIDE DRIVE, #1113, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
STEVE J HLAY | Chief Executive Officer | 1 MORNINGSIDE DRIVE, #1113, NEW YORK, NY, United States, 10025 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-18 | 2012-05-07 | Address | 570 FT WASHINGTON AVE, #65A, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2006-05-12 | 2012-05-07 | Address | 570 FT WASHINGTON AVE, #65A, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2006-05-12 | 2010-05-18 | Address | 570 FORT WASHINGTON AVE, #65A, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
2004-05-18 | 2006-05-12 | Address | 570 FORT WASHINGTON AVE. #65A, NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120507006348 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
120213000108 | 2012-02-13 | ERRONEOUS ENTRY | 2012-02-13 |
DP-1952727 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100518002276 | 2010-05-18 | BIENNIAL STATEMENT | 2010-05-01 |
080512003506 | 2008-05-12 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State