Search icon

CORPORATE TECHNOLOGIES OF MINNESOTA LLC

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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