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 |
Name | Role | Address |
---|---|---|
ccs global solutions, inc. | DOS Process Agent | 99 washington avenue, suite 805a, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CCS GLOBAL SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210 |
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) |
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