Search icon

COLEMAN CABLE, LLC

Company Details

Name: COLEMAN CABLE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4568751
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2022-03-10 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2022-03-10 2024-04-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2022-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-03-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-04-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240425003585 2024-04-25 BIENNIAL STATEMENT 2024-04-25
220401003756 2022-04-01 BIENNIAL STATEMENT 2022-04-01
220310003618 2022-03-10 CERTIFICATE OF CHANGE BY ENTITY 2022-03-10
SR-105080 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-105081 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180430006171 2018-04-30 BIENNIAL STATEMENT 2018-04-01
160429006169 2016-04-29 BIENNIAL STATEMENT 2016-04-01
140731000627 2014-07-31 CERTIFICATE OF PUBLICATION 2014-07-31
140429000069 2014-04-29 APPLICATION OF AUTHORITY 2014-04-29

Date of last update: 19 Feb 2025

Sources: New York Secretary of State