Name: | C&B REALTY POUGHKEEPSIE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Oct 2004 (21 years ago) |
Entity Number: | 3117881 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
PLATINUM REGISTERED AGENTS INC. | Agent | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580 |
Name | Role | Address |
---|---|---|
FRED COLIN | DOS Process Agent | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2022-10-21 | 2024-10-17 | Address | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2022-10-21 | 2024-10-17 | Address | 99 WEST HAWTHORNE AVE, SUITE 408, VALLEY STREAM, NY, 11580, USA (Type of address: Registered Agent) |
2018-10-03 | 2022-10-21 | Address | COLIN DEVELOPMENT LLC, 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2018-08-21 | 2018-10-03 | Address | FERGUSON COHEN LLP, 25 FIELD POINT ROAD, GREENWICH, CT, 06830, USA (Type of address: Service of Process) |
2012-10-09 | 2018-08-21 | Address | 1520 NORTHERN BLVD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017000625 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
221021001258 | 2022-10-20 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-20 |
221007000842 | 2022-10-07 | BIENNIAL STATEMENT | 2022-10-01 |
201005060448 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181003006511 | 2018-10-03 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State