COLUMBUS BITE CORP.

Name: | COLUMBUS BITE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2011 (14 years ago) |
Entity Number: | 4053409 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1801 NE 123rd Street, Suite: 307, North Miami, FL, United States, 33181 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ENRICA CASAGRANDE | Chief Executive Officer | 1801 NE 123RD STREET, SUITE 307, NORTH MIAMI, FL, United States, 33181 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-28 | 2025-02-28 | Address | JUNCAL 1305 21ST FLOOR, SUITE 2101, MONTEVIDO, URY (Type of address: Chief Executive Officer) |
2021-02-12 | 2025-02-28 | Address | JUNCAL 1305 21ST FLOOR, SUITE 2101, MONTEVIDO, URY (Type of address: Chief Executive Officer) |
2020-05-07 | 2021-02-12 | Address | JUNCAL 1305 21ST FLOOR, SUITE 2101, MONTEVIDO, URY (Type of address: Chief Executive Officer) |
2020-05-07 | 2025-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-04-29 | 2025-02-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228000154 | 2025-02-28 | BIENNIAL STATEMENT | 2025-02-28 |
210212060048 | 2021-02-12 | BIENNIAL STATEMENT | 2021-02-01 |
200507000393 | 2020-05-07 | CERTIFICATE OF CHANGE | 2020-05-07 |
200507061128 | 2020-05-07 | BIENNIAL STATEMENT | 2019-02-01 |
200429000787 | 2020-04-29 | CERTIFICATE OF CHANGE | 2020-04-29 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State