Search icon

COIN DATA, LLC

Company Details

Name: COIN DATA, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Aug 2012 (12 years ago)
Entity Number: 4287449
ZIP code: 10005
County: Albany
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-09-11 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-09-11 2024-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-09-11 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2012-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-08-23 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
240801041584 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230911000124 2023-09-11 BIENNIAL STATEMENT 2022-08-01
200813060371 2020-08-13 BIENNIAL STATEMENT 2020-08-01
SR-61421 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-61422 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180801007513 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006660 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006391 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121025000860 2012-10-25 CERTIFICATE OF PUBLICATION 2012-10-25
120823000882 2012-08-23 APPLICATION OF AUTHORITY 2012-08-23

Date of last update: 02 Feb 2025

Sources: New York Secretary of State