Search icon

COLUMBUS REAL ESTATE MANAGEMENT, LLC

Company Details

Name: COLUMBUS REAL ESTATE MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2009 (15 years ago)
Entity Number: 3885958
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
COLUMBUS REAL ESTATE MANAGEMENT, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-12-05 2023-12-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-12-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-12-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-28 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-12-07 2014-04-28 Address 200 BUSINESS PARK DRIVE, ARMONK, NY, 10504, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204004437 2023-12-04 BIENNIAL STATEMENT 2023-12-01
211201000032 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191205060195 2019-12-05 BIENNIAL STATEMENT 2019-12-01
SR-53555 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-53556 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
171201007342 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151202006796 2015-12-02 BIENNIAL STATEMENT 2015-12-01
140428000608 2014-04-28 CERTIFICATE OF CHANGE 2014-04-28
140116002274 2014-01-16 BIENNIAL STATEMENT 2013-12-01
091207000202 2009-12-07 APPLICATION OF AUTHORITY 2009-12-07

Date of last update: 03 Feb 2025

Sources: New York Secretary of State