Name: | C SQUARED PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jun 2018 (7 years ago) |
Entity Number: | 5357987 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-28 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-28 | 2024-06-03 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2020-11-24 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-11-24 | 2022-09-28 | Address | 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-31 | 2020-11-24 | Address | 230 W. 55TH ST., RM 19E, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2018-06-12 | 2018-08-31 | Address | 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240603004707 | 2024-06-03 | BIENNIAL STATEMENT | 2024-06-03 |
220928021478 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928015940 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220621002076 | 2022-06-21 | BIENNIAL STATEMENT | 2022-06-01 |
220419001411 | 2022-04-19 | BIENNIAL STATEMENT | 2020-06-01 |
201124000629 | 2020-11-24 | CERTIFICATE OF CHANGE | 2020-11-24 |
180831000076 | 2018-08-31 | CERTIFICATE OF CHANGE | 2018-08-31 |
180830000411 | 2018-08-30 | CERTIFICATE OF PUBLICATION | 2018-08-30 |
180612010536 | 2018-06-12 | ARTICLES OF ORGANIZATION | 2018-06-12 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State