Name: | COLUMBIA HICKS MEZZANINE ASSOCIATES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jan 2006 (19 years ago) |
Entity Number: | 3304471 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Delaware |
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 |
---|---|---|---|
2014-10-22 | 2024-08-29 | Address | 1865 PALMER AVE, STE 203, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
2006-01-11 | 2014-10-22 | Address | SUITE 203, 1865 PALMER AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240829001851 | 2024-08-28 | CERTIFICATE OF CHANGE BY ENTITY | 2024-08-28 |
180717006332 | 2018-07-17 | BIENNIAL STATEMENT | 2018-01-01 |
141022002037 | 2014-10-22 | BIENNIAL STATEMENT | 2014-01-01 |
120229002536 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100203003013 | 2010-02-03 | BIENNIAL STATEMENT | 2010-01-01 |
080227002300 | 2008-02-27 | BIENNIAL STATEMENT | 2008-01-01 |
060518001106 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
060518001103 | 2006-05-18 | AFFIDAVIT OF PUBLICATION | 2006-05-18 |
060111000666 | 2006-01-11 | APPLICATION OF AUTHORITY | 2006-01-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State