Search icon

276 COLUMBUS INC.

Company Details

Name: 276 COLUMBUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2007 (18 years ago)
Date of dissolution: 26 Apr 2024
Entity Number: 3503698
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 270-276 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 212-875-2195

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 270-276 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1260284-DCA Inactive Business 2007-07-02 2015-12-15

History

Start date End date Type Value
2007-04-16 2024-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-04-16 2024-05-07 Address 270-276 COLUMBUS AVENUE, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507001928 2024-04-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-26
070416000925 2007-04-16 CERTIFICATE OF INCORPORATION 2007-04-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-04-02 No data 270 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10023 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2043448 SWC-CIN-INT CREDITED 2015-04-10 460.8299865722656 Sidewalk Cafe Interest for Consent Fee
1990444 SWC-CON-ONL CREDITED 2015-02-19 7064.93994140625 Sidewalk Cafe Consent Fee
1690395 SWC-CIN-INT INVOICED 2014-05-26 4585.7998046875 Sidewalk Cafe Interest for Consent Fee
1681571 SWC-CON CREDITED 2014-05-15 445 Petition For Revocable Consent Fee
1681570 LICENSE CREDITED 2014-05-15 510 Sidewalk Cafe License Fee
1681576 LICENSE INVOICED 2014-05-15 510 Sidewalk Cafe License Fee
1681578 SWC-CON-ONL INVOICED 2014-05-15 7008.8701171875 Sidewalk Cafe Consent Fee
1681577 SWC-CON INVOICED 2014-05-15 445 Petition For Revocable Consent Fee
1590024 RENEWAL INVOICED 2014-02-12 510 Two-Year License Fee
1590025 SWC-CON INVOICED 2014-02-12 445 Petition For Revocable Consent Fee

Date of last update: 17 Jan 2025

Sources: New York Secretary of State