Search icon

ALLEGANY CSG LLC

Company Details

Name: ALLEGANY CSG LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jul 2019 (6 years ago)
Entity Number: 5586187
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
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
2023-07-05 2025-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-07-05 2025-03-13 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-14 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-08-14 2023-07-05 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-02-26 2020-08-14 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2020-02-26 2020-08-14 Address 122 E. 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-07-12 2020-02-26 Address C/O RAFAEL DOBRZYNSKI, 3280 PEACHTREE RD NE, 7TH FL, ATLANTA, GA, 30305, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250313000435 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
230705004921 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210719002298 2021-07-19 BIENNIAL STATEMENT 2021-07-19
200814000508 2020-08-14 CERTIFICATE OF CHANGE 2020-08-14
200407000377 2020-04-07 CERTIFICATE OF PUBLICATION 2020-04-07
200226000584 2020-02-26 CERTIFICATE OF CHANGE 2020-02-26
190712000246 2019-07-12 ARTICLES OF ORGANIZATION 2019-07-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State