Name: | COLUMBIA CHEESE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Nov 2010 (15 years ago) |
Entity Number: | 4018889 |
ZIP code: | 11507 |
County: | Nassau |
Place of Formation: | New York |
Address: | 145 CRESCENT DR, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MOSKOWITZ | DOS Process Agent | 145 CRESCENT DR, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
JOSEPH MOSKOWITZ | Chief Executive Officer | 145 CRESCENT DR, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-13 | 2025-05-13 | Address | 4755 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-05-12 | 2025-05-13 | Address | 145 CRESCENT DR, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-13 | Address | 4755 27th Street, Long Island City, NY, 11101, USA (Type of address: Service of Process) |
2025-05-12 | 2025-05-12 | Address | 4755 27TH STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512001769 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
250513002390 | 2025-05-12 | CERTIFICATE OF CHANGE BY ENTITY | 2025-05-12 |
121120002335 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101112000942 | 2010-11-12 | CERTIFICATE OF INCORPORATION | 2010-11-12 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State