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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COLUMBUS REAL ESTATE MANAGEMENT, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
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) |
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