COLE SEARCH PARTNERS LLC

Name: | COLE SEARCH PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 May 2021 (4 years ago) |
Date of dissolution: | 09 Feb 2024 |
Entity Number: | 6016505 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-08 | 2024-02-09 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-30 | 2024-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2024-02-08 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-05-19 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240209002876 | 2024-02-09 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-02-09 |
240208001941 | 2024-02-08 | BIENNIAL STATEMENT | 2024-02-08 |
220930001492 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929014316 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210519010129 | 2021-05-19 | ARTICLES OF ORGANIZATION | 2021-05-19 |
This company hasn't received any reviews.
Date of last update: 22 Mar 2025
Sources: New York Secretary of State