Name: | COLUMBIA SOUTHERN UNIVERSITY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2013 (12 years ago) |
Branch of: | COLUMBIA SOUTHERN UNIVERSITY, INC., Alabama (Company Number 000-035-443) |
Entity Number: | 4369028 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Alabama |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 21982 UNIVERSITY LANE, ORANGE BEACH, AL, United States, 36561 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT G MAYES, JR., | Chief Executive Officer | 21982 UNIVERSITY LANE, ORANGE BEACH, AL, United States, 36561 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-03-06 | Address | 21982 UNIVERSITY LANE, ORANGE BEACH, AL, 36561, USA (Type of address: Chief Executive Officer) |
2021-03-01 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-03-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-03-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-03-02 | 2023-03-06 | Address | 21982 UNIVERSITY LANE, ORANGE BEACH, AL, 36561, USA (Type of address: Chief Executive Officer) |
2013-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-03-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230306000600 | 2023-03-06 | BIENNIAL STATEMENT | 2023-03-01 |
210301060852 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190308060301 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
SR-104051 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-104050 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170308006505 | 2017-03-08 | BIENNIAL STATEMENT | 2017-03-01 |
150302006426 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130305000325 | 2013-03-05 | APPLICATION OF AUTHORITY | 2013-03-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State