Name: | COLBERT REAL ESTATE MANAGEMENT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 16 Mar 2001 (24 years ago) |
Entity Number: | 2617413 |
County: | Albany |
Place of Formation: | New York |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Start date | End date | Type | Value |
---|---|---|---|
2011-03-16 | 2013-11-27 | Address | 19 W 34TH STREET #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2010-02-22 | 2011-03-16 | Address | 14 W 34TH STREET #1018, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-03-16 | 2013-06-17 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2001-03-16 | 2010-02-22 | Address | 46 STATE STREET, 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127001088 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-27 |
130617000255 | 2013-06-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-07-17 |
110316002861 | 2011-03-16 | BIENNIAL STATEMENT | 2011-03-01 |
100222002266 | 2010-02-22 | BIENNIAL STATEMENT | 2009-03-01 |
010509000513 | 2001-05-09 | AFFIDAVIT OF PUBLICATION | 2001-05-09 |
010509000511 | 2001-05-09 | AFFIDAVIT OF PUBLICATION | 2001-05-09 |
010316000662 | 2001-03-16 | ARTICLES OF ORGANIZATION | 2001-03-16 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State