Name: | 370 COLUMBUS INVESTORS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Nov 2013 (11 years ago) |
Date of dissolution: | 05 Dec 2022 |
Entity Number: | 4483289 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 540 madison avenue, 35th floor, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
c/o pantzer properties, inc. | DOS Process Agent | 540 madison avenue, 35th floor, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-12-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-11-06 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221205003905 | 2022-12-05 | SURRENDER OF AUTHORITY | 2022-12-05 |
220525000877 | 2022-05-25 | BIENNIAL STATEMENT | 2021-11-01 |
191112060716 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-104602 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-104601 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170906006750 | 2017-09-06 | BIENNIAL STATEMENT | 2015-11-01 |
140122000214 | 2014-01-22 | CERTIFICATE OF PUBLICATION | 2014-01-22 |
131106000614 | 2013-11-06 | APPLICATION OF AUTHORITY | 2013-11-06 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State