Search icon

483 COLUMBUS L & M CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 483 COLUMBUS L & M CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1982 (43 years ago)
Entity Number: 742658
ZIP code: 10025
County: New York
Place of Formation: New York
Principal Address: 766 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025
Address: 766 AMSTERDAM AVENUE, 2 FLOOR, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KAZUHIKO KYOGOKU Chief Executive Officer 766 AMSTERDAM AVENUE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
BRUSCO REALTY MGMT LLC DOS Process Agent 766 AMSTERDAM AVENUE, 2 FLOOR, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2015-08-05 2020-12-03 Address 766 AMSTERDAM AVENUE, 2 FLOOR, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2008-12-18 2015-08-05 Address 766 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2002-02-13 2008-12-18 Address 241 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-02-13 2008-12-18 Address 241 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2002-02-13 2008-12-18 Address C/O L.W.L. ASSOCIATES, INC., 241 E 75TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221205001533 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201203061013 2020-12-03 BIENNIAL STATEMENT 2020-12-01
190329060246 2019-03-29 BIENNIAL STATEMENT 2018-12-01
150805006222 2015-08-05 BIENNIAL STATEMENT 2014-12-01
130425002478 2013-04-25 BIENNIAL STATEMENT 2012-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State