COLUMBUS STRATEGIES INC.

Name: | COLUMBUS STRATEGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 2011 (14 years ago) |
Entity Number: | 4170261 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Principal Address: | 41 WEST 96TH ST., APT 8B, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARAH JAFFE | Chief Executive Officer | 41 WEST 96TH ST., APT 8B, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
RICHARD EISERT, ESQ., DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-12 | 2025-06-09 | Address | 41 WEST 96TH ST., APT 8B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2011-11-29 | 2025-06-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2011-11-29 | 2025-06-09 | Address | 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250609001692 | 2025-06-09 | CERTIFICATE OF AMENDMENT | 2025-06-09 |
180416006069 | 2018-04-16 | BIENNIAL STATEMENT | 2017-11-01 |
131112006142 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
111129000295 | 2011-11-29 | CERTIFICATE OF INCORPORATION | 2011-11-29 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State