Search icon

THE CORBRAN LLC

Company Details

Name: THE CORBRAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2001 (24 years ago)
Entity Number: 2658906
ZIP code: 07470
County: Nassau
Place of Formation: New York
Address: ATTN: RICHARD ROSENBLUM, 702 BRECKENRIDGE, WAYNE, NJ, United States, 07470

Central Index Key

CIK number Mailing Address Business Address Phone
1508235 19 HORIZON DRIVE, WAYNE, NJ, 07470 19 HORIZON DRIVE, WAYNE, NJ, 07470 (201) 618-1241

Filings since 2012-11-29

Form type 3
File number 000-54587
Filing date 2012-11-29
Reporting date 2012-11-20
File View File

Filings since 2010-12-20

Form type 4
File number 000-53570
Filing date 2010-12-20
Reporting date 2010-04-01
File View File

Filings since 2010-12-20

Form type 3
File number 000-53570
Filing date 2010-12-20
Reporting date 2010-03-29
File View File

DOS Process Agent

Name Role Address
THE CORBRAN LLC DOS Process Agent ATTN: RICHARD ROSENBLUM, 702 BRECKENRIDGE, WAYNE, NJ, United States, 07470

History

Start date End date Type Value
2001-07-10 2017-07-13 Address ATTN: RICHARD ROSENBLUM, 19 HORIZON DRIVE, WAYNE, NJ, 07470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190724060383 2019-07-24 BIENNIAL STATEMENT 2019-07-01
170713006366 2017-07-13 BIENNIAL STATEMENT 2017-07-01
150707006152 2015-07-07 BIENNIAL STATEMENT 2015-07-01
130708006039 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110728002116 2011-07-28 BIENNIAL STATEMENT 2011-07-01
090713002195 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070807002631 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050808002292 2005-08-08 BIENNIAL STATEMENT 2005-07-01
030630002141 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010710000687 2001-07-10 ARTICLES OF ORGANIZATION 2001-07-10

Date of last update: 02 Jan 2025

Sources: New York Secretary of State