Search icon

COLUMBUS CENTRE HOLDINGS LTD.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
GRANT, HERRMANN, SCHWARTZ & KLINGER LLP DOS Process Agent 697 Third Avenue, Suite 518, NEW YORK, NY, United States, 10017

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
JOHN P ZAMPINO, ESQ. Chief Executive Officer 405 LEXINGTON AVE STE 5002, NEW YORK, NY, United States, 10174

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State