Name: | COLUMBUS W. 82 APARTMENTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 1977 (48 years ago) |
Entity Number: | 437859 |
ZIP code: | 10014 |
County: | Kings |
Place of Formation: | New York |
Address: | 50 BANK STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 50 BANK STREET, OFFICE, NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TUCKER MCCRADY | Chief Executive Officer | 139 WEST 82ND STREET, OFFICE, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
C/O SUPERIOR MANAGEMENT INCORPORATED | DOS Process Agent | 50 BANK STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-01 | 2021-06-04 | Address | 139 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2011-06-16 | 2013-06-07 | Address | 50 BANK STREET, NEW YORK, NY, 10014, 5207, USA (Type of address: Principal Executive Office) |
2005-08-09 | 2011-06-16 | Address | 50 BANK ST, NEW YORK, NY, 10014, 5207, USA (Type of address: Service of Process) |
2005-08-09 | 2011-06-16 | Address | 50 BANK ST, NEW YORK, NY, 10014, 5207, USA (Type of address: Principal Executive Office) |
1993-01-25 | 2015-06-01 | Address | 139 WEST 82ND STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210604060580 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190603062171 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170601006281 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150601006165 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607007025 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State