Search icon

1595 CENTRAL AVE COLONIE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1595 CENTRAL AVE COLONIE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 11 Sep 2006 (19 years ago)
Date of dissolution: 24 Aug 2023
Entity Number: 3410450
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
1595 CENTRAL AVE COLONIE, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2015-02-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-02-06 2018-09-04 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-20 2015-02-06 Address 702 W. HAMILTON STREET, SUITE 203, ALLENTOWN, PA, 18101, USA (Type of address: Service of Process)
2010-12-16 2012-09-20 Address 1425 MOUNTAIN DRIVE NORTH, BETHLEHEM, PA, 18015, USA (Type of address: Service of Process)
2006-09-11 2010-12-16 Address 71 LINDEN OAKS 3RD FLOOR, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230824003294 2023-08-23 CERTIFICATE OF MERGER 2023-08-23
220901000090 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200909060190 2020-09-09 BIENNIAL STATEMENT 2020-09-01
SR-44699 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008788 2018-09-04 BIENNIAL STATEMENT 2018-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State