Search icon

CORIGIN HOLDINGS LLC

Company Details

Name: CORIGIN HOLDINGS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2004 (21 years ago)
Entity Number: 3047216
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
562450795
Plan Year:
2023
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
69
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-24 2024-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2018-05-24 2024-04-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-04 2018-05-24 Address 505 FIFTH AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-06-16 2012-06-04 Address 505 5TH AVE, 22ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-01-16 2011-06-16 Address 1185 AVENUE OF THE AMERICAS, 17TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240413000026 2024-04-13 BIENNIAL STATEMENT 2024-04-13
220501000573 2022-05-01 BIENNIAL STATEMENT 2022-04-01
200406060105 2020-04-06 BIENNIAL STATEMENT 2020-04-01
200113060330 2020-01-13 BIENNIAL STATEMENT 2018-04-01
180524000050 2018-05-24 CERTIFICATE OF CHANGE 2018-05-24

Date of last update: 29 Mar 2025

Sources: New York Secretary of State