Search icon

PENN COLUMBIA VENTURE CAPITAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PENN COLUMBIA VENTURE CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1984 (41 years ago)
Date of dissolution: 15 Sep 2011
Entity Number: 937576
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Address: C/O BLOOMSBURG MILLS INC, 111 WEST 40TH ST 10TH FLR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
TODD R MOYER DOS Process Agent C/O BLOOMSBURG MILLS INC, 111 WEST 40TH ST 10TH FLR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMES P. MARION, III Chief Executive Officer 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2000-08-21 2004-09-14 Address C/O BLOOMSBURG MILLS, INC., 111 W 40TH ST, NEW YORK, NY, 10018, 2506, USA (Type of address: Service of Process)
1999-09-15 2000-08-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-12 1993-09-03 Address NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-05-12 1993-09-03 Address 1460 BROADWAY, NEW YORK, NY, 10036, 7306, USA (Type of address: Principal Executive Office)
1984-08-16 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
110915000403 2011-09-15 CERTIFICATE OF DISSOLUTION 2011-09-15
060814002006 2006-08-14 BIENNIAL STATEMENT 2006-08-01
040914002816 2004-09-14 BIENNIAL STATEMENT 2004-08-01
020805002106 2002-08-05 BIENNIAL STATEMENT 2002-08-01
000821002075 2000-08-21 BIENNIAL STATEMENT 2000-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State