Search icon

COLUMBIA SOUTHERN UNIVERSITY, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROBERT G MAYES, JR., Chief Executive Officer 21982 UNIVERSITY LANE, ORANGE BEACH, AL, United States, 36561

History

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)

Filings

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