CORVESIS LLC

Name: | CORVESIS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2013 (12 years ago) |
Entity Number: | 4413266 |
ZIP code: | 94132 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O S. ALLISON, 1559B SLOAT BLVD STE 204, SAN FRANCISCO, CA, United States, 94132 |
Name | Role | Address |
---|---|---|
CORVESIS LLC | DOS Process Agent | C/O S. ALLISON, 1559B SLOAT BLVD STE 204, SAN FRANCISCO, CA, United States, 94132 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-06-01 | Address | C/O S. ALLISON, 1559B SLOAT BLVD STE 204, SAN FRANCISCO, CA, 94132, USA (Type of address: Service of Process) |
2021-06-04 | 2023-06-01 | Address | C/O S. ALLISON, 1559B SLOAT BLVD STE 204, SAN FRANCISCO, CA, 94132, USA (Type of address: Service of Process) |
2017-11-21 | 2021-06-04 | Address | C/O S. ALLISON, 4315 COMMERCE DR. STE 440 #129, LAFAYETTE, IN, 47905, USA (Type of address: Service of Process) |
2014-02-04 | 2017-11-21 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2014-02-04 | 2017-11-21 | Address | 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250601036876 | 2025-06-01 | BIENNIAL STATEMENT | 2025-06-01 |
230601006911 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
210604060583 | 2021-06-04 | BIENNIAL STATEMENT | 2021-06-01 |
190604060758 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
171121000017 | 2017-11-21 | CERTIFICATE OF CHANGE | 2017-11-21 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State