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 |
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 |
---|---|---|---|
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) |
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