Search icon

CONNECTICUT BUSINESS SYSTEMS, LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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