Search icon

COLUMBUS-79 CORP.

Company Details

Name: COLUMBUS-79 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Apr 1983 (42 years ago)
Date of dissolution: 21 Feb 2023
Entity Number: 833517
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, United States, 10022
Principal Address: 950 THIRD AVE, 18TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WORLD-WIDE HOLDINGS CORPORATION DOS Process Agent 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
VICTOR ELMALEH Chief Executive Officer WORLD-WIDE GROUP, 950 THIRD AVE, 18TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2007-04-20 2023-05-08 Address 950 THIRD AVENUE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2007-04-20 2023-05-08 Address WORLD-WIDE GROUP, 950 THIRD AVE, 18TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-04-21 2007-04-20 Address WORLD-WIDE GROUP, 150 EAST 58TH ST, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer)
1997-04-16 2007-04-20 Address 150 EAST 58TH STREET, 39TH FL, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
1992-10-27 2007-04-20 Address 150 E. 58TH ST., 39TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230508003937 2023-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-02-21
130501002520 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110506002362 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090403003076 2009-04-03 BIENNIAL STATEMENT 2009-04-01
070420002778 2007-04-20 BIENNIAL STATEMENT 2007-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State