Search icon

CORLIES MANOR REALTY, L.L.C.

Company Details

Name: CORLIES MANOR REALTY, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 May 2004 (21 years ago)
Entity Number: 3057728
ZIP code: 07632
County: Rockland
Place of Formation: New York
Address: C/O THE KAMSON CORP, 270 SYLVAN AVENUE STE 1170, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
C/O THE KAMSON NY CORPORATION DOS Process Agent C/O THE KAMSON CORP, 270 SYLVAN AVENUE STE 1170, ENGLEWOOD CLIFFS, NJ, United States, 07632

Legal Entity Identifier

LEI Number:
254900DID0I1UPV4Q273

Registration Details:

Initial Registration Date:
2020-07-31
Next Renewal Date:
2025-06-05
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-10-02 2024-05-01 Address C/O THE KAMSON CORP, 270 SYLVAN AVENUE STE 1170, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)
2012-07-24 2023-10-02 Address RICHARD KURTZ, 2 GAIL DR, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-08-25 2012-07-24 Address 2 GAIL DRIVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-07-21 2004-08-25 Address NEW YORK CORPORATION, 2 GAIL DRIVE, NYACK, NY, 10960, USA (Type of address: Service of Process)
2004-05-25 2004-07-21 Address C/O THE KAMSON NEW YORK CORP, 2 GAIL DRIVE, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501039804 2024-05-01 BIENNIAL STATEMENT 2024-05-01
231002005064 2023-10-02 BIENNIAL STATEMENT 2022-05-01
200520002004 2020-05-20 BIENNIAL STATEMENT 2020-05-01
180530002019 2018-05-30 BIENNIAL STATEMENT 2018-05-01
160607002060 2016-06-07 BIENNIAL STATEMENT 2016-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State