Search icon

COLUM REALTY

Print

Details

Entity Number 2400432

Status Inactive

NameCOLUM REALTY

CountyNew York

Date of registration 20 Jul 1999 (25 years ago)

Date of dissolution 25 Jun 2003

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationNew Jersey

Foreign Legal NameCOLUMBUS REALTY CORP.

Fictitious NameCOLUM REALTY

Principal Address 26 COLUMBIA TPKE, FLORHAM PARK, NJ, United States, 07932

Principal Address ZIP code

Address 26 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Address ZIP code 10021

DOS Process Agent

Name Role Address

CHARLES KUSHNER

DOS Process Agent

26 EAST 64TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address

SCOTT ZECHER

Chief Executive Officer

26 COLUMBIA TPKE, FLORHAM PARK, NJ, United States, 07932

Filings

Filing Number Date Filed Type Effective Date

DP-1680176

2003-06-25

ANNULMENT OF AUTHORITY

2003-06-25

010724002297

2001-07-24

BIENNIAL STATEMENT

2001-07-01

990720000587

1999-07-20

APPLICATION OF AUTHORITY

1999-07-20

Date of last update: 06 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts