Name: | COLUMBIA PROPERTY TRUST SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 27 Nov 2013 (11 years ago) |
Entity Number: | 4493399 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 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 |
---|---|---|---|
2023-11-01 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-11-01 | 2024-01-29 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2020-10-06 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-10-06 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-11-04 | 2020-10-06 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-11-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240129003552 | 2024-01-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-01-29 |
231101037368 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101003983 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
201006000462 | 2020-10-06 | CERTIFICATE OF CHANGE | 2020-10-06 |
191104061543 | 2019-11-04 | BIENNIAL STATEMENT | 2019-11-01 |
SR-65701 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-65700 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171101007316 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151102007818 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
140317000535 | 2014-03-17 | CERTIFICATE OF PUBLICATION | 2014-03-17 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State