Name: | CSE PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Apr 2013 (12 years ago) |
Entity Number: | 4384849 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-04-08 | 2015-02-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210405060993 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190403060686 | 2019-04-03 | BIENNIAL STATEMENT | 2019-04-01 |
190207060352 | 2019-02-07 | BIENNIAL STATEMENT | 2017-04-01 |
SR-63309 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63310 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150430006093 | 2015-04-30 | BIENNIAL STATEMENT | 2015-04-01 |
150227000094 | 2015-02-27 | CERTIFICATE OF CHANGE | 2015-02-27 |
130613000351 | 2013-06-13 | CERTIFICATE OF PUBLICATION | 2013-06-13 |
130408000331 | 2013-04-08 | ARTICLES OF ORGANIZATION | 2013-04-08 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State