Name: | CORVUS PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Oct 2000 (25 years ago) |
Entity Number: | 2565154 |
ZIP code: | 10017 |
County: | Tompkins |
Place of Formation: | New York |
Address: | ATTN: GEORGE R FEARON, ESQ., 485 :LEXINGTON AVE (FL 14), NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
C/O PHILLIPS NIZER | DOS Process Agent | ATTN: GEORGE R FEARON, ESQ., 485 :LEXINGTON AVE (FL 14), NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-10 | 2020-10-20 | Address | ATTN: GEORGE R FEARON, ESQ., 666 FIFTH AVE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
2000-10-19 | 2002-10-10 | Address | ATTN: GEORGE R. FEARON, ESQ, 666 FIFTH AVENUE, NEW YORK, NY, 10103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201020060083 | 2020-10-20 | BIENNIAL STATEMENT | 2020-10-01 |
121024006293 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101008002151 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
080925002809 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061012002460 | 2006-10-12 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State