Search icon

COLD STONE CREAMERY RESTAURANTS, L.L.C.

Company Details

Name: COLD STONE CREAMERY RESTAURANTS, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jun 2003 (22 years ago)
Entity Number: 2919049
ZIP code: 10005
County: New York
Place of Formation: Arizona
Address: 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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-28 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2003-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2003-06-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230628002310 2023-06-28 BIENNIAL STATEMENT 2023-06-01
210602061264 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190627060399 2019-06-27 BIENNIAL STATEMENT 2019-06-01
SR-37283 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-37282 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170601006784 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150602006940 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130614006296 2013-06-14 BIENNIAL STATEMENT 2013-06-01
110714002474 2011-07-14 BIENNIAL STATEMENT 2011-06-01
090630002443 2009-06-30 BIENNIAL STATEMENT 2009-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
62679 CL VIO INVOICED 2006-08-15 300 CL - Consumer Law Violation
77462 WH VIO INVOICED 2006-08-14 50 WH - W&M Hearable Violation

Date of last update: 19 Jan 2025

Sources: New York Secretary of State