Name: | CORPS TEAM SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Aug 2010 (14 years ago) |
Entity Number: | 3985215 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-08-01 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2024-07-03 | 2024-08-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-03 | 2024-07-03 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-03 | 2024-07-03 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2017-02-28 | 2024-05-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2017-02-28 | 2024-05-03 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2016-08-17 | 2017-02-28 | Address | 1205 JOHNSON FERRY RD #136-507, MARIETTA, GA, 30068, USA (Type of address: Service of Process) |
2010-08-16 | 2016-08-17 | Address | 6 WENTWORTH PARK, FARMINGTON, CT, 06032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033102 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240703000668 | 2024-07-02 | CERTIFICATE OF PUBLICATION | 2024-07-02 |
240503002917 | 2024-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-02 |
220809002452 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200807060226 | 2020-08-07 | BIENNIAL STATEMENT | 2020-08-01 |
180821006366 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
170228000427 | 2017-02-28 | CERTIFICATE OF CHANGE | 2017-02-28 |
160817002000 | 2016-08-17 | BIENNIAL STATEMENT | 2016-08-01 |
150723000845 | 2015-07-23 | CERTIFICATE OF AMENDMENT | 2015-07-23 |
101224000096 | 2010-12-24 | CERTIFICATE OF PUBLICATION | 2010-12-24 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State