Name: | COUSINS PROPERTIES (GEORGIA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Oct 2016 (8 years ago) |
Entity Number: | 5029902 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | COUSINS PROPERTIES INCORPORATED |
Fictitious Name: | COUSINS PROPERTIES (GEORGIA) |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 3344 PEACHTREE RD NE, STE 1800, ATLANTA, GA, United States, 30326 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
COLIN CONNOLLY | Chief Executive Officer | 3344 PEACHTREE RD NE, STE. 1800, ATLANTA, GA, United States, 30326 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 3344 PEACHTREE RD NE, STE. 180, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2024-10-02 | 2024-10-02 | Address | 3344 PEACHTREE RD NE, STE. 1800, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2020-10-14 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-12-17 | 2024-10-02 | Address | 3344 PEACHTREE RD NE, STE. 180, ATLANTA, GA, 30326, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2020-10-14 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002004250 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
221004001923 | 2022-10-04 | BIENNIAL STATEMENT | 2022-10-01 |
201014060571 | 2020-10-14 | BIENNIAL STATEMENT | 2020-10-01 |
191217060113 | 2019-12-17 | BIENNIAL STATEMENT | 2018-10-01 |
SR-76813 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-76812 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161028000037 | 2016-10-28 | APPLICATION OF AUTHORITY | 2016-10-28 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State