Name: | CONSUMER PROTECTION SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Mar 2010 (15 years ago) |
Entity Number: | 3928177 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | North Carolina |
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 |
---|---|---|---|
2015-09-15 | 2024-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-09-15 | 2024-03-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-05-16 | 2015-09-15 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2010-03-24 | 2012-05-16 | Address | 1091A 521 CORPORATE CENTER DR., FOR MILL, SC, 29707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240324000191 | 2024-03-24 | BIENNIAL STATEMENT | 2024-03-24 |
220322003654 | 2022-03-22 | BIENNIAL STATEMENT | 2022-03-01 |
200303061471 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180320006124 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
160309006025 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
150915000240 | 2015-09-15 | CERTIFICATE OF CHANGE | 2015-09-15 |
140326006181 | 2014-03-26 | BIENNIAL STATEMENT | 2014-03-01 |
120516002929 | 2012-05-16 | BIENNIAL STATEMENT | 2012-03-01 |
100324000227 | 2010-03-24 | APPLICATION OF AUTHORITY | 2010-03-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State