Name: | CORPORATE CONSTRUCTION, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 08 Feb 2012 (13 years ago) |
Date of dissolution: | 28 Mar 2019 |
Entity Number: | 4200155 |
ZIP code: | 07072 |
County: | Orange |
Place of Formation: | Delaware |
Address: | 570 COMMERCE BOULEVARD, UNIT B, CATLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 570 COMMERCE BOULEVARD, UNIT B, CATLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-17 | 2019-03-28 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., ALBANY, NY, 12231, 0002, USA (Type of address: Service of Process) |
2012-02-08 | 2016-02-17 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190328000002 | 2019-03-28 | SURRENDER OF AUTHORITY | 2019-03-28 |
160217006004 | 2016-02-17 | BIENNIAL STATEMENT | 2016-02-01 |
140218006117 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120507001015 | 2012-05-07 | CERTIFICATE OF PUBLICATION | 2012-05-07 |
120208000839 | 2012-02-08 | APPLICATION OF AUTHORITY | 2012-02-08 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1902957 | Employee Retirement Income Security Act (ERISA) | 2019-04-03 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE M L, |
Role | Plaintiff |
Name | CORPORATE CONSTRUCTION, LLC |
Role | Defendant |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State