Name: | CSDZ, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2018 (7 years ago) |
Entity Number: | 5394410 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Iowa |
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 |
Start date | End date | Type | Value |
---|---|---|---|
2019-06-27 | 2024-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-27 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-08-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000197 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220819001012 | 2022-08-19 | BIENNIAL STATEMENT | 2022-08-01 |
200820060314 | 2020-08-20 | BIENNIAL STATEMENT | 2020-08-01 |
190627000527 | 2019-06-27 | CERTIFICATE OF CHANGE | 2019-06-27 |
SR-84011 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181204000239 | 2018-12-04 | CERTIFICATE OF PUBLICATION | 2018-12-04 |
180816000200 | 2018-08-16 | APPLICATION OF AUTHORITY | 2018-08-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State