Search icon

CORPS LIMINIS, LLC

Company Details

Name: CORPS LIMINIS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Nov 2013 (11 years ago)
Entity Number: 4483674
ZIP code: 12527
County: Dutchess
Place of Formation: New York
Address: po box 71, GLENHAM, NY, United States, 12527

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent po box 71, GLENHAM, NY, United States, 12527

History

Start date End date Type Value
2023-08-09 2024-05-02 Address 16 dutchess terrace, BEACON, NY, 12508, USA (Type of address: Service of Process)
2023-03-27 2023-08-09 Address 16 dutchess terrace, BEACON, NY, 12508, USA (Type of address: Service of Process)
2020-01-07 2023-03-27 Address 316 JEFFERSON AVENUE #4, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2017-01-30 2020-01-07 Address 868 DEKALB AVENUE, #3R, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2015-11-12 2017-01-30 Address 438 MADISON STREET #2F, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
2013-11-07 2015-11-12 Address 33 LEXINGTON AVENUE NUMBER 1, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502002596 2024-04-24 CERTIFICATE OF CHANGE BY ENTITY 2024-04-24
230809002944 2023-08-09 BIENNIAL STATEMENT 2021-11-01
230327002303 2022-09-06 CERTIFICATE OF CHANGE BY ENTITY 2022-09-06
200107000706 2020-01-07 CERTIFICATE OF CHANGE 2020-01-07
170130000786 2017-01-30 CERTIFICATE OF CHANGE 2017-01-30
151112000129 2015-11-12 CERTIFICATE OF CHANGE 2015-11-12
140121000293 2014-01-21 CERTIFICATE OF PUBLICATION 2014-01-21
131107000030 2013-11-07 ARTICLES OF ORGANIZATION 2013-11-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State