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