Name: | CORDES SOFTWARE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2010 (14 years ago) |
Entity Number: | 4032770 |
ZIP code: | 12953 |
County: | Franklin |
Place of Formation: | New York |
Address: | 28 PLEASANT ST., MALONE, NY, United States, 12953 |
Name | Role | Address |
---|---|---|
CORDES SOFTWARE, LLC | DOS Process Agent | 28 PLEASANT ST., MALONE, NY, United States, 12953 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-13 | 2024-12-02 | Address | 28 PLEASANT ST., MALONE, NY, 12953, USA (Type of address: Service of Process) |
2020-12-08 | 2021-05-13 | Address | 28 PLEASANT ST, MALONE, NY, 12953, USA (Type of address: Service of Process) |
2010-12-20 | 2021-05-13 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2010-12-20 | 2020-12-08 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202004516 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221215000842 | 2022-12-15 | BIENNIAL STATEMENT | 2022-12-01 |
210513000111 | 2021-05-13 | CERTIFICATE OF CHANGE | 2021-05-13 |
201208060345 | 2020-12-08 | BIENNIAL STATEMENT | 2020-12-01 |
161213006426 | 2016-12-13 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State