Search icon

COLUMBUS SQUARE 795 LLC

Company Details

Name: COLUMBUS SQUARE 795 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Jan 2012 (13 years ago)
Entity Number: 4184294
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
2024-03-12 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-03-12 2024-11-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-03-12 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-01-05 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002465 2024-11-08 BIENNIAL STATEMENT 2024-11-08
240312001676 2024-03-11 CERTIFICATE OF CHANGE BY ENTITY 2024-03-11
220207002470 2022-02-07 BIENNIAL STATEMENT 2022-02-07
200123060365 2020-01-23 BIENNIAL STATEMENT 2020-01-01
SR-59479 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-59480 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180103006675 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160120006039 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140127006286 2014-01-27 BIENNIAL STATEMENT 2014-01-01
120411000391 2012-04-11 CERTIFICATE OF PUBLICATION 2012-04-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State