Name: | COLUMN TECHNICAL SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Feb 2006 (19 years ago) |
Branch of: | COLUMN TECHNICAL SERVICES, LLC, Illinois (Company Number LLC_00443166) |
Entity Number: | 3318702 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-02-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-02-25 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-01-09 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2006-02-09 | 2008-02-25 | Address | 1400 OPUS PLACE SUITE 110, DOWNERS GROVE, IL, 60515, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240229004001 | 2024-02-29 | BIENNIAL STATEMENT | 2024-02-29 |
220228002409 | 2022-02-28 | BIENNIAL STATEMENT | 2022-02-28 |
200210060392 | 2020-02-10 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43293 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-43292 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180205006647 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
161122000474 | 2016-11-22 | CERTIFICATE OF PUBLICATION | 2016-11-22 |
160201006446 | 2016-02-01 | BIENNIAL STATEMENT | 2016-02-01 |
140219006268 | 2014-02-19 | BIENNIAL STATEMENT | 2014-02-01 |
120405002132 | 2012-04-05 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State