Search icon

COLUMBUS MANOR LLC

Company Details

Name: COLUMBUS MANOR LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 2005 (20 years ago)
Entity Number: 3203077
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-08-06 2015-02-12 Address 156 WILLIAM ST, 10TH FL, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-05-10 2014-08-06 Address 156 WILLIAM STREET, 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002034 2023-06-02 BIENNIAL STATEMENT 2023-05-01
210601060819 2021-06-01 BIENNIAL STATEMENT 2021-05-01
190604060989 2019-06-04 BIENNIAL STATEMENT 2019-05-01
SR-41269 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-41268 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170712006362 2017-07-12 BIENNIAL STATEMENT 2017-05-01
150501006737 2015-05-01 BIENNIAL STATEMENT 2015-05-01
150212000071 2015-02-12 CERTIFICATE OF CHANGE 2015-02-12
140806002031 2014-08-06 BIENNIAL STATEMENT 2013-05-01
060516000241 2006-05-16 CERTIFICATE OF AMENDMENT 2006-05-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State