Name: | COLONNA DESIGNS L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 1996 (29 years ago) |
Entity Number: | 1995943 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | CARLOS COLONNA, 400 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | CARLOS COLONNA, 400 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-19 | 2012-03-16 | Address | 400 MADISON AVE., SUITE 805, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1996-02-01 | 1997-04-30 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
1996-02-01 | 2002-02-19 | Address | 400 MADISON AVE STE 706, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140218006441 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120316002437 | 2012-03-16 | BIENNIAL STATEMENT | 2012-02-01 |
080201002157 | 2008-02-01 | BIENNIAL STATEMENT | 2008-02-01 |
020219002053 | 2002-02-19 | BIENNIAL STATEMENT | 2002-02-01 |
970430000714 | 1997-04-30 | CERTIFICATE OF CHANGE | 1997-04-30 |
960201000162 | 1996-02-01 | ARTICLES OF ORGANIZATION | 1996-02-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State