Name: | COSMA, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Mar 2008 (17 years ago) |
Entity Number: | 3649082 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Michigan |
Foreign Legal Name: | ATLAS IMPORTS, L.L.C. |
Fictitious Name: | COSMA, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-03-25 | 2012-05-02 | 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 |
---|---|---|---|
220302003303 | 2022-03-02 | BIENNIAL STATEMENT | 2022-03-02 |
200303060863 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180305008073 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
160324006100 | 2016-03-24 | BIENNIAL STATEMENT | 2016-03-01 |
140314006360 | 2014-03-14 | BIENNIAL STATEMENT | 2014-03-01 |
120509002311 | 2012-05-09 | BIENNIAL STATEMENT | 2012-03-01 |
120502000205 | 2012-05-02 | CERTIFICATE OF CHANGE | 2012-05-02 |
080325000485 | 2008-03-25 | APPLICATION OF AUTHORITY | 2008-03-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State