Name: | CORNER U, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jul 2003 (22 years ago) |
Date of dissolution: | 20 Apr 2017 |
Entity Number: | 2932493 |
ZIP code: | 10036 |
County: | Kings |
Place of Formation: | New York |
Address: | DAY PITNEY LLP, 7 TIMES SQUARE / 20TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O ALFRED W.J. MARKS, ESQ. | DOS Process Agent | DAY PITNEY LLP, 7 TIMES SQUARE / 20TH FL, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-15 | 2013-07-09 | Address | DAY PITNEY LLP, 7 TIMES SQUARE / 19TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2006-03-14 | 2007-06-15 | Address | 875 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2003-07-21 | 2006-03-14 | Address | 1759 HENDRICKSON STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170420000412 | 2017-04-20 | ARTICLES OF DISSOLUTION | 2017-04-20 |
150701006433 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130709006215 | 2013-07-09 | BIENNIAL STATEMENT | 2013-07-01 |
110803002036 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
090723003024 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State