Search icon

COLUMBIA HOUSE HOLDINGS INC.

Company Details

Name: COLUMBIA HOUSE HOLDINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1976 (49 years ago)
Date of dissolution: 31 Dec 2005
Entity Number: 393383
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020
Address: C/O BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 2000000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT FLANDERS Chief Executive Officer 1221 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
C/O CLIFTON B. KNIGHT, ESQ. DOS Process Agent C/O BERTELSMANN, INC., 1540 BROADWAY, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2002-05-24 2005-08-26 Address GENERAL COUNSEL, 1221 AVE OF THE AMERICAS, NEW YORK, NY, 10020, 1090, USA (Type of address: Service of Process)
2002-05-20 2002-06-13 Name CHC HOLDING INC.
2002-05-20 2002-05-24 Address C/O THE COLUMBIA HOUSE COMPANY, 1221 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1976-03-04 2002-05-20 Name VISTA MARKETING INC.
1976-03-04 2002-05-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20120413022 2012-04-13 ASSUMED NAME LLC INITIAL FILING 2012-04-13
051227000533 2005-12-27 CERTIFICATE OF MERGER 2005-12-31
051227000532 2005-12-27 CERTIFICATE OF MERGER 2005-12-31
050826000722 2005-08-26 CERTIFICATE OF CHANGE 2005-08-26
040407002559 2004-04-07 BIENNIAL STATEMENT 2004-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State