Search icon

COUSINS PROPERTIES (GEORGIA)

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
COLIN CONNOLLY Chief Executive Officer 3344 PEACHTREE RD NE, STE. 1800, ATLANTA, GA, United States, 30326

History

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)

Filings

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