Name: | 185 COLUMBUS OPERATING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2009 (15 years ago) |
Entity Number: | 3879332 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 185 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Contact Details
Phone +1 917-797-1067
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID RUGGERIO | Chief Executive Officer | 185 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
DAVID RUGGERIO | DOS Process Agent | 185 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1386349-DCA | Inactive | Business | 2011-04-04 | 2013-09-15 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-17 | 2011-12-21 | Address | 185 COLUMBUS AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111221002445 | 2011-12-21 | BIENNIAL STATEMENT | 2011-11-01 |
091117000143 | 2009-11-17 | CERTIFICATE OF INCORPORATION | 2009-11-17 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1061321 | SWC-CON | INVOICED | 2011-07-08 | 4256.14013671875 | Sidewalk Consent Fee |
1061318 | LICENSE | INVOICED | 2011-04-04 | 510 | Two-Year License Fee |
1061320 | CNV_PC | INVOICED | 2011-03-30 | 445 | Petition for revocable Consent - SWC Review Fee |
1061317 | PLANREVIEW | INVOICED | 2011-03-30 | 310 | Plan Review Fee |
1061319 | CNV_FS | INVOICED | 2011-03-30 | 1500 | Comptroller's Office security fee - sidewalk cafT |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State