CS ALBANY REALTY, LLC

Name: | CS ALBANY REALTY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2006 (19 years ago) |
Entity Number: | 3318196 |
ZIP code: | 41017 |
County: | New York |
Place of Formation: | Delaware |
Address: | 740 Centre View Blvd, Crestview Hills, KY, United States, 41017 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ALLAN SMALLWOOD | DOS Process Agent | 740 Centre View Blvd, Crestview Hills, KY, United States, 41017 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0343-22-227390 | Alcohol sale | 2024-05-08 | 2024-05-08 | 2024-10-31 | 189 WOLF ROAD, ALBANY, New York, 12205 | Hotel |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-10 | 2024-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-08-10 | 2024-02-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-02-09 | 2012-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-09 | 2012-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214003513 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
220228001476 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200219060392 | 2020-02-19 | BIENNIAL STATEMENT | 2020-02-01 |
180201006747 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160202007099 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State