Name: | TECHSTARS CENTRAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Dec 2015 (9 years ago) |
Entity Number: | 4871546 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-28 | 2024-07-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-12-28 | 2024-07-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-12-28 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-07-09 | 2022-09-30 | Address | 90 state street, ste 700 office 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-07-09 | 2022-09-29 | Address | 90 state street, ste 700 office 40, ALBANY, 12207, USA (Type of address: Service of Process) |
2019-01-28 | 2021-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2021-07-09 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2015-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-12-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036324 | 2024-06-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-06-27 |
231228001281 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
220930005714 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929009609 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
211201002257 | 2021-12-01 | BIENNIAL STATEMENT | 2021-12-01 |
210709001155 | 2021-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-09 |
191204061174 | 2019-12-04 | BIENNIAL STATEMENT | 2019-12-01 |
SR-74056 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-74055 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180130006302 | 2018-01-30 | BIENNIAL STATEMENT | 2017-12-01 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State