Search icon

COLUMBIA/WEGMAN GREECE, LLC

Company Details

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

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

History

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)

Filings

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