Name: | COLUMN GUARANTEED LLC |
Jurisdiction: | MISSISSIPPI |
Business Type: | Limited Liability Company |
Status: | Withdrawn |
Effective Date: | 15 Dec 2003 (21 years ago) |
Business ID: | 743099 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 11 MADISON AVENUENEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
ROBERT P BRENNAN JR | Member | 3414 PEACHTREE RD NE #1140, ATLANTA, GA 30326-1113 |
Name | Role | Address |
---|---|---|
Elizabeth Verri | Manager | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Francis Dyckman | Manager | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
Francis Dyckman | President | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
Douglas Roseman | Vice President | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
Mary Kate Wynperle | Secretary | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Name | Role | Address |
---|---|---|
Peter Feeney | Treasurer | 11 MADISON AVENUE, NEW YORK, NY 10010 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2015-01-21 | Withdrawal For COLUMN GUARANTEED LLC |
Annual Report LLC | Filed | 2014-04-08 | Annual Report LLC |
Annual Report LLC | Filed | 2013-04-11 | Annual Report LLC |
Annual Report LLC | Filed | 2012-04-05 | Annual Report LLC |
AR Payment Received | Filed | 2011-12-25 | AR Payment Received |
Annual Report LLC | Filed | 2011-08-02 | Annual Report LLC |
Name Reservation Form | Filed | 2003-12-15 | Name Reservation |
Date of last update: 07 Jan 2025
Sources: Mississippi Secretary of State