BAMA COLUMBUS LLC
Headquarter
Name: | BAMA COLUMBUS LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Dissolved |
Effective Date: | 20 Feb 2013 (12 years ago) |
Business ID: | 1015880 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 227 East 56th Street Suite 402New York, NY 10022 |
Name | Role | Address |
---|---|---|
UNITED CORPORATE SERVICES INC | Agent | 248 E. Capitol Street, Suite 840, Jackson, MS 39201 |
Name | Role | Address |
---|---|---|
Matthew Moisan | Organizer | 90 MERRICK AVENUE, 9TH FLOOR, EAST MEADOW, NY 11554 |
Name | Role | Address |
---|---|---|
Brett Levine | Manager | 227 E 56TH ST, Suite 401, NYC, NY 10022 |
Name | Role | Address |
---|---|---|
Ian Katz | Member | 227 E 56 STREET, Suite 401, NY, NY 10022 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2025-03-29 | Dissolution For BAMA COLUMBUS LLC |
Annual Report LLC | Filed | 2024-02-15 | Annual Report For BAMA COLUMBUS LLC |
Annual Report LLC | Filed | 2023-01-19 | Annual Report For BAMA COLUMBUS LLC |
Annual Report LLC | Filed | 2022-03-04 | Annual Report For BAMA COLUMBUS LLC |
Annual Report LLC | Filed | 2021-03-17 | Annual Report For BAMA COLUMBUS LLC |
Annual Report LLC | Filed | 2020-10-09 | Annual Report For BAMA COLUMBUS LLC |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Registered Agent Change of Address | Filed | 2019-10-03 | Agent Address Change For UNITED CORPORATE SERVICES INC |
Annual Report LLC | Filed | 2019-09-27 | Annual Report For BAMA COLUMBUS LLC |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 13 May 2025
Sources: Company Profile on Mississippi Secretary of State Website