Name: | CORSIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Apr 2010 (15 years ago) |
Entity Number: | 3939689 |
ZIP code: | 28209 |
County: | New York |
Place of Formation: | New York |
Address: | 5605 Carnegie Blvd., Suite 175, Charlotte, NC, United States, 28209 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORSIS LLC | DOS Process Agent | 5605 Carnegie Blvd., Suite 175, Charlotte, NC, United States, 28209 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-29 | 2024-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-03-29 | 2024-04-05 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-21 | 2022-03-29 | Address | 29 WEST 38TH STREET, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405003253 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220406003341 | 2022-04-06 | BIENNIAL STATEMENT | 2022-04-01 |
220329001572 | 2021-06-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-22 |
201223060318 | 2020-12-23 | BIENNIAL STATEMENT | 2018-04-01 |
100629000562 | 2010-06-29 | CERTIFICATE OF PUBLICATION | 2010-06-29 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State