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