Name: | CARY STREET PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2007 (17 years ago) |
Entity Number: | 3579810 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2012-01-19 | 2014-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-01-19 | 2014-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-12-12 | 2012-01-19 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-10-12 | 2011-12-12 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140731000276 | 2014-07-31 | CERTIFICATE OF CHANGE | 2014-07-31 |
120119000812 | 2012-01-19 | CERTIFICATE OF CHANGE | 2012-01-19 |
111212002769 | 2011-12-12 | BIENNIAL STATEMENT | 2011-10-01 |
071212000478 | 2007-12-12 | CERTIFICATE OF PUBLICATION | 2007-12-12 |
071012001212 | 2007-10-12 | APPLICATION OF AUTHORITY | 2007-10-12 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State