Name: | C150, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 Apr 2013 (12 years ago) |
Entity Number: | 4389489 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-22 | 2023-04-24 | Address | 121 VARICK STREET, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2018-02-09 | 2023-04-22 | Address | 498 SEVENTH AVENUE, 21ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2013-04-17 | 2018-02-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230424003608 | 2023-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-24 |
230422000154 | 2023-04-22 | BIENNIAL STATEMENT | 2023-04-01 |
190920060113 | 2019-09-20 | BIENNIAL STATEMENT | 2019-04-01 |
180209006366 | 2018-02-09 | BIENNIAL STATEMENT | 2017-04-01 |
130620000506 | 2013-06-20 | CERTIFICATE OF PUBLICATION | 2013-06-20 |
130417000027 | 2013-04-17 | ARTICLES OF ORGANIZATION | 2013-04-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State