Search icon

COLUMBIA CARE NY LLC

Company Details

Name: COLUMBIA CARE NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Apr 2015 (10 years ago)
Entity Number: 4737132
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

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

History

Start date End date Type Value
2017-10-26 2023-04-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-04-03 2017-10-26 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230426001058 2023-04-26 BIENNIAL STATEMENT 2023-04-01
210405060850 2021-04-05 BIENNIAL STATEMENT 2021-04-01
190403060010 2019-04-03 BIENNIAL STATEMENT 2019-04-01
171026000578 2017-10-26 CERTIFICATE OF CHANGE 2017-10-26
150720000591 2015-07-20 CERTIFICATE OF PUBLICATION 2015-07-20
150403010198 2015-04-03 ARTICLES OF ORGANIZATION 2015-04-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-11 No data 44 COURT ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2407963 Americans with Disabilities Act - Other 2024-10-18 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-10-18
Termination Date 1900-01-01
Section 1213
Sub Section 1
Status Pending

Parties

Name IGARTUA
Role Plaintiff
Name COLUMBIA CARE NY LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State