Name: | COLUMBUS BRANDS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jan 2007 (18 years ago) |
Entity Number: | 3459633 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 119 WEST 57TH STREET, 300, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
COLUMBUS BRANDS LLC | DOS Process Agent | 119 WEST 57TH STREET, 300, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-24 | 2017-01-06 | Address | 1790 BROADWAY, SUITE 702, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-29 | 2011-02-24 | Address | 1790 BROADWAY, SUITE 716, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2007-01-09 | 2007-01-29 | Address | 1790 BROADWAY, SUITE 701, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060972 | 2021-03-01 | BIENNIAL STATEMENT | 2021-01-01 |
170106006483 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150116006337 | 2015-01-16 | BIENNIAL STATEMENT | 2015-01-01 |
110224002661 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
081224002243 | 2008-12-24 | BIENNIAL STATEMENT | 2009-01-01 |
070606000595 | 2007-06-06 | CERTIFICATE OF PUBLICATION | 2007-06-06 |
070523000146 | 2007-05-23 | CERTIFICATE OF PUBLICATION | 2007-05-23 |
070129000335 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
070109000505 | 2007-01-09 | ARTICLES OF ORGANIZATION | 2007-01-09 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State