429 COLUMBIA STREET ASSOCIATES INC.

Name: | 429 COLUMBIA STREET ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1985 (40 years ago) |
Entity Number: | 999680 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-07-01 | 2025-07-01 | Address | 76 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-04-19 | 2025-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2025-04-19 | 2025-07-01 | Address | 76 DEGRAW STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2025-04-19 | 2025-07-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2025-04-19 | 2025-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250701049436 | 2025-07-01 | BIENNIAL STATEMENT | 2025-07-01 |
250419000246 | 2025-04-19 | BIENNIAL STATEMENT | 2025-04-19 |
SR-13851 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13852 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
990916001306 | 1999-09-16 | CERTIFICATE OF CHANGE | 1999-09-16 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State