Search icon

185 COLUMBUS OPERATING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
DAVID RUGGERIO Chief Executive Officer 185 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
DAVID RUGGERIO DOS Process Agent 185 COLUMBUS AVENUE, NEW YORK, NY, United States, 10023

Licenses

Number Status Type Date End date
1386349-DCA Inactive Business 2011-04-04 2013-09-15

History

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)

Filings

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

Fine And Fees

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