Search icon

464 COLUMBUS AVENUE OWNERS, INC.

Company Details

Name: 464 COLUMBUS AVENUE OWNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1983 (42 years ago)
Entity Number: 832564
ZIP code: 10012
County: New York
Place of Formation: New York
Address: C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 2500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS FEICK Chief Executive Officer 464 COLUMBUS AVENUE, APT #2A, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
464 COLUMBUS AVENUE OWNERS, INC. DOS Process Agent C/O THE ANDREWS ORGANIZATION, 666 BROADWAY, 12TH FL, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 464 COLUMBUS AVENUE, APT #2B, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 464 COLUMBUS AVENUE, APT #2A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 464 COLUMBUS AVENUE, APT #2A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-24 Address 464 COLUMBUS AVENUE, APT #2A, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-04-24 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250424002681 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230524003231 2023-05-24 BIENNIAL STATEMENT 2023-04-01
210401061466 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190418060274 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170510002020 2017-05-10 BIENNIAL STATEMENT 2017-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State