Name: | CORRONA INTERNATIONAL, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Dec 2010 (14 years ago) |
Date of dissolution: | 03 Aug 2018 |
Entity Number: | 4028183 |
ZIP code: | 02451 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 1440 MAIN ST., SUITE 310, WALTHAM, MA, United States, 02451 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1440 MAIN ST., SUITE 310, WALTHAM, MA, United States, 02451 |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-10 | 2018-08-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-15 | 2018-05-10 | Address | 352 TURNPIKE ROAD, SUITE 325, SOUTHBOROUGH, MA, 01772, USA (Type of address: Service of Process) |
2010-12-08 | 2017-05-15 | Address | 10 VICKERY HILL LANE, SOUTHBOROUGH, MA, 01772, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180803000218 | 2018-08-03 | SURRENDER OF AUTHORITY | 2018-08-03 |
180510000071 | 2018-05-10 | CERTIFICATE OF CHANGE | 2018-05-10 |
170515006172 | 2017-05-15 | BIENNIAL STATEMENT | 2016-12-01 |
130226006228 | 2013-02-26 | BIENNIAL STATEMENT | 2012-12-01 |
110210000335 | 2011-02-10 | CERTIFICATE OF PUBLICATION | 2011-02-10 |
101208000565 | 2010-12-08 | APPLICATION OF AUTHORITY | 2010-12-08 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State