Name: | CORONA SANDS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Feb 2014 (11 years ago) |
Entity Number: | 4531855 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-26 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2021-02-26 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2021-02-10 | 2021-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2021-02-10 | 2021-02-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-04-06 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2018-04-06 | 2021-02-10 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2014-02-20 | 2018-04-06 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201039182 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220202001317 | 2022-02-02 | BIENNIAL STATEMENT | 2022-02-02 |
210226000073 | 2021-02-26 | CERTIFICATE OF CHANGE | 2021-02-26 |
210210000341 | 2021-02-10 | CERTIFICATE OF CHANGE | 2021-02-10 |
200227060026 | 2020-02-27 | BIENNIAL STATEMENT | 2020-02-01 |
180406000254 | 2018-04-06 | CERTIFICATE OF CHANGE | 2018-04-06 |
180201006414 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160210006313 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140425000219 | 2014-04-25 | CERTIFICATE OF PUBLICATION | 2014-04-25 |
140220000095 | 2014-02-20 | APPLICATION OF AUTHORITY | 2014-02-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State