Name: | COLUMBIA/WEGMAN GREECE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 25 Feb 2015 (10 years ago) |
Entity Number: | 4716298 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2025-02-04 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-04 | 2025-02-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2019-02-04 | 2023-05-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2019-02-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-05-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-11-26 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-11-26 | 2019-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-02-01 | 2018-11-26 | Address | 111 EIGHTH AVENUE 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-02-25 | 2018-11-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-25 | 2017-02-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204001255 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230504004178 | 2023-05-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-03 |
230201000774 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
211022001964 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
190204060558 | 2019-02-04 | BIENNIAL STATEMENT | 2019-02-01 |
SR-70501 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-70500 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181126000032 | 2018-11-26 | CERTIFICATE OF CHANGE | 2018-11-26 |
170201007087 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
150429000745 | 2015-04-29 | CERTIFICATE OF PUBLICATION | 2015-04-29 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State