Name: | COHEN 180 ORCHARD RETAIL LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Jan 2015 (10 years ago) |
Entity Number: | 4693466 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300D99W13HTVTMW26 | 4693466 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Corporation Service Company, 80 State Street, Albany, US-NY, US, 12207 |
Headquarters | 675 3rd Avenue, Suite 2400, New York, US-NY, US, 10017 |
Registration details
Registration Date | 2015-02-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2017-01-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4693466 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-21 | 2022-09-29 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-01-13 | 2021-01-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-01-13 | 2021-01-21 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230103004391 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220929019427 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210121000179 | 2021-01-21 | CERTIFICATE OF CHANGE | 2021-01-21 |
170104006131 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150424000142 | 2015-04-24 | CERTIFICATE OF PUBLICATION | 2015-04-24 |
150113010267 | 2015-01-13 | ARTICLES OF ORGANIZATION | 2015-01-13 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State