Search icon

TECHSTARS CENTRAL LLC

Company Details

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

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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