Name: | COLT RISK MANAGEMENT SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Aug 2014 (10 years ago) |
Entity Number: | 4618624 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Texas |
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 |
---|---|---|---|
2016-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-02-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-08-07 | 2016-02-24 | Address | 300 FLINT RIDGE ROAD, WEBSTER, TX, 77598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-68398 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68399 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180802006941 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
180122006317 | 2018-01-22 | BIENNIAL STATEMENT | 2016-08-01 |
160224000619 | 2016-02-24 | CERTIFICATE OF CHANGE | 2016-02-24 |
140807000498 | 2014-08-07 | APPLICATION OF AUTHORITY | 2014-08-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State