Name: | CS ADVISORY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Jun 2022 (3 years ago) |
Entity Number: | 6524538 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2024-06-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-09-30 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2022-09-29 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2022-09-29 | 2024-06-04 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604000257 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
220930009264 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929013668 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
220929000643 | 2022-09-28 | CERTIFICATE OF PUBLICATION | 2022-09-28 |
220630001537 | 2022-06-30 | ARTICLES OF ORGANIZATION | 2022-06-30 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State