Name: | CORBERTEX LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Jan 2002 (23 years ago) |
Entity Number: | 2724428 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1412 BROADWAY, 1110, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CORBERTEX LLC | DOS Process Agent | 1412 BROADWAY, 1110, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-14 | 2016-01-04 | Address | 485 7TH AVE, 807, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-01-03 | 2014-01-14 | Address | 485 7TH AVE, 1511, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-01-28 | 2006-01-03 | Address | 101 W. 55TH STREET. STE. 3L, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200108060077 | 2020-01-08 | BIENNIAL STATEMENT | 2020-01-01 |
180102007409 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
160104006148 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140114006467 | 2014-01-14 | BIENNIAL STATEMENT | 2014-01-01 |
120314002142 | 2012-03-14 | BIENNIAL STATEMENT | 2012-01-01 |
100323002151 | 2010-03-23 | BIENNIAL STATEMENT | 2010-01-01 |
080110002042 | 2008-01-10 | BIENNIAL STATEMENT | 2008-01-01 |
060103002670 | 2006-01-03 | BIENNIAL STATEMENT | 2006-01-01 |
041222000866 | 2004-12-22 | CERTIFICATE OF AMENDMENT | 2004-12-22 |
040105002337 | 2004-01-05 | BIENNIAL STATEMENT | 2004-01-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State