Search icon

CST NEW YORK, LLC

Company claim

Is this your business?

Get access!

Company Details

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

Agent

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

DOS Process Agent

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

Licenses

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State