Name: | CORPORATE TECHNOLOGIES OF MINNESOTA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2008 (17 years ago) |
Entity Number: | 3633471 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Minnesota |
Foreign Legal Name: | CORPORATE TECHNOLOGIES LLC |
Fictitious Name: | CORPORATE TECHNOLOGIES OF MINNESOTA LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-09-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-03-24 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2008-02-20 | 2011-03-24 | Address | 60 SOUTH SIXTH STREET, SUITE 2535, MINNEAPOLIS, MN, 55402, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230919003748 | 2023-09-19 | BIENNIAL STATEMENT | 2022-02-01 |
200203063014 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
SR-49269 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-49268 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180205006604 | 2018-02-05 | BIENNIAL STATEMENT | 2018-02-01 |
160202006628 | 2016-02-02 | BIENNIAL STATEMENT | 2016-02-01 |
140212006189 | 2014-02-12 | BIENNIAL STATEMENT | 2014-02-01 |
120402002145 | 2012-04-02 | BIENNIAL STATEMENT | 2012-02-01 |
110324000629 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
100324003414 | 2010-03-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State