Search icon

157 COLUMBIA HEIGHTS, LLC

Company Details

Name: 157 COLUMBIA HEIGHTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jun 2005 (20 years ago)
Entity Number: 3212924
ZIP code: 10023
County: New York
Place of Formation: New York
Address: C/O FINE TIMES MANAGEMENT CO, 30 WEST 70TH STREET APT#1E, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
157 COLUMBIA HEIGHTS, LLC DOS Process Agent C/O FINE TIMES MANAGEMENT CO, 30 WEST 70TH STREET APT#1E, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2018-10-30 2023-06-20 Address C/O FINE TIMES MANAGEMENT CO, 30 WEST 70TH STREET APT#1E, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-08-15 2018-10-30 Address 19 WEST 44TH ST, STE 312, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-10-26 2011-08-15 Address 1270 AVENUE OF THE AMERICAS, STE 2116, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2007-11-15 2009-10-26 Address 157 AVE OF THE AMERICAS, STE 2116, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2005-06-02 2007-11-15 Address 401 EAST 60TH STREET APT 31-C, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230620004187 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210618060208 2021-06-18 BIENNIAL STATEMENT 2021-06-01
190620060122 2019-06-20 BIENNIAL STATEMENT 2019-06-01
181030006105 2018-10-30 BIENNIAL STATEMENT 2017-06-01
151124006208 2015-11-24 BIENNIAL STATEMENT 2015-06-01
130702006180 2013-07-02 BIENNIAL STATEMENT 2013-06-01
110815002227 2011-08-15 BIENNIAL STATEMENT 2011-06-01
091026002499 2009-10-26 BIENNIAL STATEMENT 2009-06-01
071115002388 2007-11-15 BIENNIAL STATEMENT 2007-06-01
050602000083 2005-06-02 ARTICLES OF ORGANIZATION 2005-06-02

Date of last update: 29 Mar 2025

Sources: New York Secretary of State