Name: | COLUMBIA NY CAPITAL I LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 2017 (8 years ago) |
Entity Number: | 5181297 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | British Virgin Islands |
Address: | 25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952 |
Principal Address: | 81 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
KENNETH TAN | Chief Executive Officer | 81 SULLIVAN STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 Robert Pitt Dr, Suite 204, Monsey, NY, United States, 10952 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 81 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2019-09-05 | 2023-08-01 | Address | 81 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-11-26 | 2023-08-01 | Address | 81 SULLIVAN STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2017-12-21 | 2018-11-26 | Address | 308 WEST 18TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-08-04 | 2017-12-21 | Address | 336 EAST 15TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005969 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804001812 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190905060550 | 2019-09-05 | BIENNIAL STATEMENT | 2019-08-01 |
181126000103 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
171221000202 | 2017-12-21 | CERTIFICATE OF CHANGE | 2017-12-21 |
170804000089 | 2017-08-04 | APPLICATION OF AUTHORITY | 2017-08-04 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State