Name: | THE COLONY GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2013 (11 years ago) |
Entity Number: | 4466864 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 875 3rd Avenue, 28th Floor, New York, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE COLONY GROUP, LLC | DOS Process Agent | 875 3rd Avenue, 28th Floor, New York, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-10-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002005667 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211001002855 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
200717060545 | 2020-07-17 | BIENNIAL STATEMENT | 2019-10-01 |
SR-65096 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65095 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171013006154 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
131219000507 | 2013-12-19 | CERTIFICATE OF PUBLICATION | 2013-12-19 |
131002000177 | 2013-10-02 | APPLICATION OF AUTHORITY | 2013-10-02 |
Date of last update: 15 Jan 2025
Sources: New York Secretary of State