Search icon

COGDELL SPENCER ADVISORS MANAGEMENT, LLC

Company Details

Name: COGDELL SPENCER ADVISORS MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Jun 2007 (18 years ago)
Entity Number: 3540460
ZIP code: 10005
County: Onondaga
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2019-01-28 2023-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-01 2012-04-19 Address 875 AVENUE OF THE AMERICAS, STE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-06-26 2009-07-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630003934 2023-06-30 BIENNIAL STATEMENT 2023-06-01
210602061868 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190614060323 2019-06-14 BIENNIAL STATEMENT 2019-06-01
SR-47496 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47495 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170616006112 2017-06-16 BIENNIAL STATEMENT 2017-06-01
150709006376 2015-07-09 BIENNIAL STATEMENT 2015-06-01
130606007400 2013-06-06 BIENNIAL STATEMENT 2013-06-01
120419000370 2012-04-19 CERTIFICATE OF CHANGE 2012-04-19
110525002404 2011-05-25 BIENNIAL STATEMENT 2011-06-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State