Name: | COLUMBIA TURNPIKE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2003 (22 years ago) |
Entity Number: | 2892187 |
ZIP code: | 12203 |
County: | Columbia |
Place of Formation: | New York |
Address: | 802 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Name | Role | Address |
---|---|---|
COLUMBIA TURNPIKE GROUP LLC | DOS Process Agent | 802 WASHINGTON AVE EXT, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2022-04-26 | 2023-05-19 | Address | 802 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2020-06-08 | 2022-04-26 | Address | 802 WASHINGTON AVE EXT, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2006-10-05 | 2020-06-08 | Address | P.O. BOX 22, MALDEN BRIDGE, NY, 12115, USA (Type of address: Service of Process) |
2003-04-08 | 2006-10-05 | Address | 4124 RTE. 66, MALDEN BRIDGE, NY, 12115, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602003478 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230519000800 | 2023-05-19 | BIENNIAL STATEMENT | 2023-05-19 |
220426001294 | 2022-04-26 | BIENNIAL STATEMENT | 2022-04-26 |
200608002002 | 2020-06-08 | BIENNIAL STATEMENT | 2019-04-01 |
180327002013 | 2018-03-27 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State