Name: | CORELOGIC ADVANCED DELIVERY ENGINES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Jun 2007 (18 years ago) |
Date of dissolution: | 17 Feb 2025 |
Branch of: | CORELOGIC ADVANCED DELIVERY ENGINES, LLC, Florida (Company Number L00000015940) |
Entity Number: | 3527007 |
ZIP code: | 92618 |
County: | Albany |
Place of Formation: | Florida |
Address: | 40 pacifica, suite 900, IRVINE, CA, United States, 92618 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 40 pacifica, suite 900, IRVINE, CA, United States, 92618 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-06 | 2025-02-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2013-09-04 | 2019-06-05 | Name | CORELOGIC DEFAULT INFORMATION SERVICES, LLC |
2007-06-06 | 2013-09-04 | Name | FIRST AMERICAN DEFAULT INFORMATION SERVICES LLC |
2007-06-06 | 2023-06-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250218004077 | 2025-02-17 | SURRENDER OF AUTHORITY | 2025-02-17 |
230606000851 | 2023-06-06 | BIENNIAL STATEMENT | 2023-06-01 |
210602060193 | 2021-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
190620060295 | 2019-06-20 | BIENNIAL STATEMENT | 2019-06-01 |
190605000074 | 2019-06-05 | CERTIFICATE OF AMENDMENT | 2019-06-05 |
170605007526 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
150630006163 | 2015-06-30 | BIENNIAL STATEMENT | 2015-06-01 |
130904000202 | 2013-09-04 | CERTIFICATE OF AMENDMENT | 2013-09-04 |
130701006350 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
110607002821 | 2011-06-07 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State