Name: | CONNECTICUT BUSINESS SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Apr 2002 (23 years ago) |
Entity Number: | 2755416 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-04-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-06-20 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-04-21 | 2012-06-20 | Address | 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-04-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-16 | 2004-04-21 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401036718 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220418003190 | 2022-04-18 | BIENNIAL STATEMENT | 2022-04-01 |
200507060235 | 2020-05-07 | BIENNIAL STATEMENT | 2020-04-01 |
SR-35142 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-35141 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180405006209 | 2018-04-05 | BIENNIAL STATEMENT | 2018-04-01 |
160404007054 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140409006368 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
120620000290 | 2012-06-20 | CERTIFICATE OF MERGER | 2012-06-20 |
120411002349 | 2012-04-11 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State