Search icon

COLUMBUS CPW, INC.

Company Details

Name: COLUMBUS CPW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 2015 (10 years ago)
Entity Number: 4717427
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: Apartment 30 F Trump International Tower 1 Central Park West, New York, NY, United States, 10036
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
SANDEEP WADHWA Chief Executive Officer APT 38, CHILTERN PLACE, 66 CHILTERN STREET, MARYLEBONE, LONDON, United Kingdom, W1U 4EJ

History

Start date End date Type Value
2025-02-07 2025-02-07 Address APT 38, CHILTERN PLACE, 66 CHILTERN STREET, MARYLEBONE, LONDON, GBR (Type of address: Chief Executive Officer)
2023-02-09 2025-02-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-09 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2025-02-07 Address APT 38, CHILTERN PLACE, 66 CHILTERN STREET, MARYLEBONE, LONDON, GBR (Type of address: Chief Executive Officer)
2022-06-17 2023-02-09 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-16 2023-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-27 2022-06-17 Address 200 WEST 55TH STREET, SUITE 53, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250207004573 2025-02-07 BIENNIAL STATEMENT 2025-02-07
230209001753 2023-02-09 BIENNIAL STATEMENT 2023-02-01
220617001195 2022-06-16 CERTIFICATE OF CHANGE BY ENTITY 2022-06-16
150227010054 2015-02-27 CERTIFICATE OF INCORPORATION 2015-02-27

Date of last update: 25 Mar 2025

Sources: New York Secretary of State