Name: | COLUMBIA HICKS ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2005 (19 years ago) |
Entity Number: | 3287054 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-07 | 2024-08-29 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2019-11-21 | 2024-08-07 | Address | 1865 PALMER AVENUE, 2ND FLOOR, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2005-11-30 | 2019-11-21 | Address | 1865 PALMER AVENUE, SUITE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001840 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
240807002438 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
191121060273 | 2019-11-21 | BIENNIAL STATEMENT | 2019-11-01 |
180717006328 | 2018-07-17 | BIENNIAL STATEMENT | 2017-11-01 |
141022002038 | 2014-10-22 | BIENNIAL STATEMENT | 2013-11-01 |
120321002814 | 2012-03-21 | BIENNIAL STATEMENT | 2011-11-01 |
091120002616 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
071218002345 | 2007-12-18 | BIENNIAL STATEMENT | 2007-11-01 |
060518001096 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
060518001094 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State