Search icon

CSP ROAD LLC

Company Details

Name: CSP ROAD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2016 (9 years ago)
Entity Number: 4874831
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 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
2022-06-09 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-06-09 2024-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2020-01-02 2022-06-09 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2022-06-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-01-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-01-07 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240110004222 2024-01-10 BIENNIAL STATEMENT 2024-01-10
220609000549 2022-06-08 CERTIFICATE OF CHANGE BY ENTITY 2022-06-08
220104000873 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102061333 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-74102 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74101 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180102008338 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160107010527 2016-01-07 ARTICLES OF ORGANIZATION 2016-01-07

Date of last update: 18 Feb 2025

Sources: New York Secretary of State