Name: | CANUTE ONSHORE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2013 (12 years ago) |
Entity Number: | 4410341 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-26 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2016-05-26 | 2023-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-30 | 2016-05-26 | Address | 200 WEST STREET, NEW YORK, NY, 10282, 2198, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230523002602 | 2023-05-23 | BIENNIAL STATEMENT | 2023-05-01 |
210524060528 | 2021-05-24 | BIENNIAL STATEMENT | 2021-05-01 |
190513060093 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
170531006063 | 2017-05-31 | BIENNIAL STATEMENT | 2017-05-01 |
160830006057 | 2016-08-30 | BIENNIAL STATEMENT | 2015-05-01 |
160526000879 | 2016-05-26 | CERTIFICATE OF CHANGE | 2016-05-26 |
131029000678 | 2013-10-29 | CERTIFICATE OF PUBLICATION | 2013-10-29 |
130530000133 | 2013-05-30 | APPLICATION OF AUTHORITY | 2013-05-30 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State