COLUMBUS CENTRE HOLDINGS LTD.

Name: | COLUMBUS CENTRE HOLDINGS LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2004 (21 years ago) |
Entity Number: | 3109712 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 697 Third Avenue, Suite 518, NEW YORK, NY, United States, 10017 |
Principal Address: | 405 LEXINGTON AVE STE 5002, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
GRANT, HERRMANN, SCHWARTZ & KLINGER LLP | DOS Process Agent | 697 Third Avenue, Suite 518, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JOHN P ZAMPINO, ESQ. | Chief Executive Officer | 405 LEXINGTON AVE STE 5002, NEW YORK, NY, United States, 10174 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 405 LEXINGTON AVE STE 5002, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2025-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2025-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408004229 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
220513001536 | 2022-05-13 | BIENNIAL STATEMENT | 2020-10-01 |
SR-90007 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90008 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121017002189 | 2012-10-17 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State