CST NEW YORK, LLC

Name: | CST NEW YORK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Sep 2014 (11 years ago) |
Entity Number: | 4634700 |
ZIP code: | 12207 |
County: | Madison |
Place of Formation: | Delaware |
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 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
729122 | Retail grocery store | No data | No data | No data | 5829 E TAFT ROAD, SYRACUSE, NY, 13212 | No data |
726485 | Retail grocery store | No data | No data | No data | 1411 STATE ROUTE 49, CONSTANTIA, NY, 13044 | No data |
716749 | Retail grocery store | No data | No data | No data | 279 W MAIN ST, LITTLE FALLS, NY, 13365 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-08 | 2024-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-09-08 | 2024-09-24 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2020-09-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-09-04 | 2020-09-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-09-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240924003169 | 2024-09-24 | BIENNIAL STATEMENT | 2024-09-24 |
220906002646 | 2022-09-06 | BIENNIAL STATEMENT | 2022-09-01 |
200908000100 | 2020-09-08 | CERTIFICATE OF CHANGE | 2020-09-08 |
200902062045 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
SR-68727 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State