Name: | COLBURN RISK HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 06 Nov 2007 (17 years ago) |
Entity Number: | 3589838 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-25 | 2023-11-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-01-25 | 2023-11-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-13 | 2021-01-25 | Address | 121 W LONG LAKE RD, #220, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Service of Process) |
2009-11-19 | 2017-11-13 | Address | 121 LONG LAKE, #220, BLOOMFIELD HILLS, MI, 48304, USA (Type of address: Service of Process) |
2007-11-06 | 2009-11-19 | 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 |
---|---|---|---|
231121001859 | 2023-11-21 | BIENNIAL STATEMENT | 2023-11-01 |
211129001256 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
210125000125 | 2021-01-25 | CERTIFICATE OF CHANGE | 2021-01-25 |
191104060615 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
171113006214 | 2017-11-13 | BIENNIAL STATEMENT | 2017-11-01 |
151102006097 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131108006560 | 2013-11-08 | BIENNIAL STATEMENT | 2013-11-01 |
111122002846 | 2011-11-22 | BIENNIAL STATEMENT | 2011-11-01 |
091119002829 | 2009-11-19 | BIENNIAL STATEMENT | 2009-11-01 |
071106000487 | 2007-11-06 | APPLICATION OF AUTHORITY | 2007-11-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State