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 |
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 | 2024-10-15 | 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) |
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