Search icon

ARROWMARK COLORADO HOLDINGS LLC

Company Details

Name: ARROWMARK COLORADO HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Mar 2017 (8 years ago)
Entity Number: 5104275
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 303-398-2929

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 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
2025-01-17 2025-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2025-01-17 2025-03-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-07 2025-01-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-07 2025-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-03-05 2023-03-07 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2019-03-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-03-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-03-20 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
250306003737 2025-03-06 BIENNIAL STATEMENT 2025-03-06
250117002958 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
230307000024 2023-03-07 BIENNIAL STATEMENT 2023-03-01
210303061575 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190305061223 2019-03-05 BIENNIAL STATEMENT 2019-03-01
SR-78187 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-78186 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170518000505 2017-05-18 CERTIFICATE OF PUBLICATION 2017-05-18
170320000235 2017-03-20 APPLICATION OF AUTHORITY 2017-03-20

Date of last update: 07 Mar 2025

Sources: New York Secretary of State