Name: | COLDSTREAM MOTORSPORT LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Dec 2011 (13 years ago) |
Entity Number: | 4175798 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE R, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 Broadway STE R, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-07-02 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-03-18 | 2024-07-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-12-04 | 2024-03-18 | Address | 236 SOUTHWOODS DRIVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process) |
2013-12-30 | 2017-12-04 | Address | 8 OAK STREET, COLDSPRING, NY, 10516, USA (Type of address: Service of Process) |
2011-12-13 | 2024-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-12-13 | 2013-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702004024 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
240318003310 | 2024-03-18 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-18 |
171204007631 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151214006148 | 2015-12-14 | BIENNIAL STATEMENT | 2015-12-01 |
131230006109 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111213000202 | 2011-12-13 | ARTICLES OF ORGANIZATION | 2011-12-13 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State