Search icon

CORSEARCH DOMAINS LLC

Company Details

Name: CORSEARCH DOMAINS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2003 (21 years ago)
Entity Number: 2978947
ZIP code: 12210
County: New York
Place of Formation: Delaware
Address: 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

DOS Process Agent

Name Role Address
ccs global solutions, inc. DOS Process Agent 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210

Agent

Name Role Address
CCS GLOBAL SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210

History

Start date End date Type Value
2023-11-02 2024-11-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-11-02 2024-11-22 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-11-08 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-03 2019-11-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-04-03 2023-11-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2011-12-07 2019-04-03 Address 1040 AVENUE OF THE AMERICAS, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-18 2011-12-07 Address 26 WEST 61ST STREET, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241122002420 2024-11-21 CERTIFICATE OF CHANGE BY ENTITY 2024-11-21
231102000346 2023-11-02 BIENNIAL STATEMENT 2023-11-01
211101003075 2021-11-01 BIENNIAL STATEMENT 2021-11-01
210427000537 2021-04-27 CERTIFICATE OF AMENDMENT 2021-04-27
191108060380 2019-11-08 BIENNIAL STATEMENT 2019-11-01
190403000046 2019-04-03 CERTIFICATE OF CHANGE 2019-04-03
171106006129 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151102006188 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131107006769 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111207002389 2011-12-07 BIENNIAL STATEMENT 2011-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State