Name: | COLDSPRING PARTNERS I LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jan 2006 (19 years ago) |
Entity Number: | 3309524 |
ZIP code: | 06903 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 75 JORDAN LANE, STAMFORD, CT, United States, 06903 |
Name | Role | Address |
---|---|---|
COLDSPRING PARTNERS I LLC | DOS Process Agent | 75 JORDAN LANE, STAMFORD, CT, United States, 06903 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-21 | 2024-01-02 | Address | 75 JORDAN LANE, STAMFORD, CT, 06903, USA (Type of address: Service of Process) |
2006-01-23 | 2008-02-21 | Address | C/O KARL SMOLARZ, 146 COLDSPRING ROAD, UNIT 12, STANFORD, CT, 06905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102000829 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220104000702 | 2022-01-04 | BIENNIAL STATEMENT | 2022-01-04 |
200103061010 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006315 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
170731006124 | 2017-07-31 | BIENNIAL STATEMENT | 2016-01-01 |
140314002234 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120222002015 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100209002508 | 2010-02-09 | BIENNIAL STATEMENT | 2010-01-01 |
080221002797 | 2008-02-21 | BIENNIAL STATEMENT | 2008-01-01 |
060906000761 | 2006-09-06 | CERTIFICATE OF PUBLICATION | 2006-09-06 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State