Name: | CSL OF NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Aug 2017 (8 years ago) |
Entity Number: | 5186385 |
ZIP code: | 12207 |
County: | Onondaga |
Place of Formation: | Delaware |
Foreign Legal Name: | CARLISLE, LLC |
Fictitious Name: | CSL OF NY, LLC |
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 STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-08-01 | 2023-08-18 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-02 | 2023-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-02 | 2023-08-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2019-08-07 | 2021-02-02 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-10-20 | 2021-02-02 | Address | 440 S. WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Registered Agent) |
2017-10-20 | 2019-08-07 | Address | 440 S. WARREN STREET, SUITE 400, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2017-08-15 | 2017-10-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-08-15 | 2017-10-20 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818000237 | 2023-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-08-17 |
230801000663 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210812000813 | 2021-08-12 | BIENNIAL STATEMENT | 2021-08-12 |
210202000047 | 2021-02-02 | CERTIFICATE OF CHANGE | 2021-02-02 |
190807060399 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
180508000816 | 2018-05-08 | CERTIFICATE OF PUBLICATION | 2018-05-08 |
171020000375 | 2017-10-20 | CERTIFICATE OF CHANGE | 2017-10-20 |
170815000098 | 2017-08-15 | APPLICATION OF AUTHORITY | 2017-08-15 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State