CORPORATE CONCIERGE SERVICES, LLC

Name: | CORPORATE CONCIERGE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Jun 2005 (20 years ago) |
Entity Number: | 3222585 |
ZIP code: | 11804 |
County: | Nassau |
Place of Formation: | New York |
Address: | 10 WILLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role | Address |
---|---|---|
C/O JONATHAN POKORNY | DOS Process Agent | 10 WILLOW ROAD, OLD BETHPAGE, NY, United States, 11804 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-10 | 2021-06-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-03-10 | 2021-06-10 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2005-06-23 | 2021-03-10 | Address | 10 WILLOW ROAD, OLD BETHPAGE, NY, 11804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210610000678 | 2021-06-10 | CERTIFICATE OF CHANGE | 2021-06-10 |
210310000288 | 2021-03-10 | CERTIFICATE OF CHANGE | 2021-03-10 |
070703002089 | 2007-07-03 | BIENNIAL STATEMENT | 2007-06-01 |
050915000837 | 2005-09-15 | AFFIDAVIT OF PUBLICATION | 2005-09-15 |
050915000842 | 2005-09-15 | AFFIDAVIT OF PUBLICATION | 2005-09-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2626121 | CLATE | INVOICED | 2017-06-16 | 100 | Late Fee |
2620309 | SL VIO | INVOICED | 2017-06-05 | 6250 | SL - Sick Leave Violation |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State