Search icon

CALKINS SUBURBAN, LLC

Company Details

Name: CALKINS SUBURBAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2004 (20 years ago)
Entity Number: 3110833
ZIP code: 10005
County: Monroe
Place of Formation: New York
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 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-02-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-10-06 2005-02-14 Address 1265 SCOTTSVILLE ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015000878 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221011000538 2022-10-11 BIENNIAL STATEMENT 2022-10-01
201013060145 2020-10-13 BIENNIAL STATEMENT 2020-10-01
SR-39839 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-39838 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181010006385 2018-10-10 BIENNIAL STATEMENT 2018-10-01
161017006348 2016-10-17 BIENNIAL STATEMENT 2016-10-01
141007006220 2014-10-07 BIENNIAL STATEMENT 2014-10-01
121031002291 2012-10-31 BIENNIAL STATEMENT 2012-10-01
101103002243 2010-11-03 BIENNIAL STATEMENT 2010-10-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State