Search icon

80/COLUMBUS OWNERS CORP.

Company Details

Name: 80/COLUMBUS OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1980 (45 years ago)
Entity Number: 666410
ZIP code: 10024
County: New York
Place of Formation: New York
Principal Address: 121 WEST 80TH ST, APT G, NEW YORK, NY, United States, 10024
Address: 121/123 WEST 80TH ST, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 15075

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANCINE GOLDENHAR Chief Executive Officer 123 WEST 80TH ST, APT 1R, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121/123 WEST 80TH ST, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2011-03-16 2018-12-04 Address 123 WEST 80TH ST, APT 4F, NEW YORK, NY, 10024, USA (Type of address: Principal Executive Office)
2011-03-16 2018-12-04 Address 123 WEST 80TH ST, APT 4F, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2008-10-28 2011-03-16 Address 121 W 80TH ST, APT B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2006-11-14 2008-10-28 Address 121 W 80TH ST, APT 001, NEW YORK, NY, 10024, 7138, USA (Type of address: Chief Executive Officer)
2003-01-22 2006-11-14 Address 121 W 80TH ST, NEW YORK, NY, 10024, 7138, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181204006898 2018-12-04 BIENNIAL STATEMENT 2018-11-01
141103007755 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121106006396 2012-11-06 BIENNIAL STATEMENT 2012-11-01
110316002301 2011-03-16 BIENNIAL STATEMENT 2010-11-01
081028002737 2008-10-28 BIENNIAL STATEMENT 2008-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State