Name: | COROWA II, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Nov 2012 (12 years ago) |
Date of dissolution: | 30 Apr 2024 |
Entity Number: | 4317237 |
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. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-03-01 | 2024-05-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-30 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-03-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-07-03 | 2022-09-30 | Address | 90 STATE STREET,, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2015-07-03 | 2022-09-29 | Address | 90 STATE STREET,, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2012-11-07 | 2015-07-03 | Address | 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501041638 | 2024-04-30 | CERTIFICATE OF TERMINATION | 2024-04-30 |
230301001792 | 2023-03-01 | BIENNIAL STATEMENT | 2022-11-01 |
220930016617 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929017240 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
201104061190 | 2020-11-04 | BIENNIAL STATEMENT | 2020-11-01 |
190304060077 | 2019-03-04 | BIENNIAL STATEMENT | 2018-11-01 |
150703000342 | 2015-07-03 | CERTIFICATE OF CHANGE | 2015-07-03 |
141117006266 | 2014-11-17 | BIENNIAL STATEMENT | 2014-11-01 |
130205000980 | 2013-02-05 | CERTIFICATE OF PUBLICATION | 2013-02-05 |
121107000155 | 2012-11-07 | APPLICATION OF AUTHORITY | 2012-11-07 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State