COLUMBIA PROPERTIES MELVILLE, LLC

Name: | COLUMBIA PROPERTIES MELVILLE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 Nov 2005 (20 years ago) |
Entity Number: | 3282869 |
ZIP code: | 41017 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 740 CENTREVIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
COLUMBIA PROPERTIES MELVILLE, LLC | DOS Process Agent | 740 CENTREVIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-131327 | Alcohol sale | 2024-07-01 | 2024-07-01 | 2026-06-30 | 1350 OLD WALT WHITMAN ROAD, MELVILLE, New York, 11747 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-15 | 2023-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-15 | 2023-11-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-11-18 | 2012-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-11-18 | 2012-08-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231113003312 | 2023-11-13 | BIENNIAL STATEMENT | 2023-11-01 |
211201004819 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
191121060332 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
171113006394 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151106006055 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State