Name: | CORSO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jun 2003 (22 years ago) |
Entity Number: | 2917538 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 404 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
CORSO, LLC | DOS Process Agent | 404 BROADWAY, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-06-10 | 2023-08-11 | Address | 404 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2013-05-03 | 2013-08-12 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2013-05-03 | 2013-06-10 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-03-16 | 2013-05-03 | Address | ATTN: PRESIDENT, 404 BROADWAY / 3RD FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2009-06-26 | 2012-03-16 | Address | MICHAEL K, 512 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230811003385 | 2023-08-11 | BIENNIAL STATEMENT | 2023-06-01 |
210604061126 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190808060181 | 2019-08-08 | BIENNIAL STATEMENT | 2019-06-01 |
170615006053 | 2017-06-15 | BIENNIAL STATEMENT | 2017-06-01 |
150615006075 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State