Search icon

COBB C. LLC

Company Details

Name: COBB C. LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Suspended
Date of registration: 29 Jun 2018 (7 years ago)
Entity Number: 5368050
ZIP code: 12210
County: Albany
Place of Formation: Delaware
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

Agent

Name Role Address
PARACORP INCORPORATED Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
Process Addressee Resigned DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, United States, 12210

History

Start date End date Type Value
2025-03-18 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2025-03-18 2025-03-19 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2019-09-17 2025-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2019-09-17 2025-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVENUE #805A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)
2019-01-28 2019-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-17 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-06-29 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
250319001290 2025-03-19 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-19
250318001784 2025-03-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2025-03-13
220601002004 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601060095 2020-06-01 BIENNIAL STATEMENT 2020-06-01
190917000648 2019-09-17 CERTIFICATE OF CHANGE 2019-09-17
SR-83490 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-83489 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180910000611 2018-09-10 CERTIFICATE OF PUBLICATION 2018-09-10
180629000204 2018-06-29 APPLICATION OF AUTHORITY 2018-06-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State