Name: | SKILLED TRADES OF COLUMBUS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Mar 2016 (9 years ago) |
Entity Number: | 4907416 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Ohio |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-27 | 2021-11-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2021-11-10 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2018-03-02 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-03-04 | 2019-11-27 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2016-03-04 | 2018-03-02 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211110000161 | 2021-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-24 |
200318060039 | 2020-03-18 | BIENNIAL STATEMENT | 2020-03-01 |
SR-115190 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
SR-115191 | 2019-11-27 | CERTIFICATE OF CHANGE | 2019-11-27 |
180302007164 | 2018-03-02 | BIENNIAL STATEMENT | 2018-03-01 |
160603000286 | 2016-06-03 | CERTIFICATE OF PUBLICATION | 2016-06-03 |
160304000534 | 2016-03-04 | APPLICATION OF AUTHORITY | 2016-03-04 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State