Search icon

COBALT LABORATORIES, LLC

Company Details

Name: COBALT LABORATORIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2011 (13 years ago)
Entity Number: 4177854
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2022-05-12 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-12 2023-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-05-25 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-05-25 2022-05-12 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-09-19 2021-05-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2016-09-19 2021-05-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2011-12-16 2016-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-16 2016-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231220002714 2023-12-20 BIENNIAL STATEMENT 2023-12-20
220512003038 2022-05-12 CERTIFICATE OF CHANGE BY ENTITY 2022-05-12
211201000651 2021-12-01 BIENNIAL STATEMENT 2021-12-01
210525000140 2021-05-25 CERTIFICATE OF CHANGE 2021-05-25
191202060430 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006309 2017-12-01 BIENNIAL STATEMENT 2017-12-01
160919000362 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
151201006778 2015-12-01 BIENNIAL STATEMENT 2015-12-01
140106002411 2014-01-06 BIENNIAL STATEMENT 2013-12-01
120604000312 2012-06-04 CERTIFICATE OF PUBLICATION 2012-06-04

Date of last update: 02 Feb 2025

Sources: New York Secretary of State