Name: | CORNING ROAD HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 2014 (10 years ago) |
Entity Number: | 4683732 |
ZIP code: | 10005 |
County: | Chemung |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
CORNING ROAD HOLDINGS LLC | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-04 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-12-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-17 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-17 | 2018-12-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2014-12-22 | 2016-06-17 | Address | 2937 ALT BOULEVARD, GRAND ISLAND, NY, 14072, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241204003580 | 2024-12-04 | BIENNIAL STATEMENT | 2024-12-04 |
221205002797 | 2022-12-05 | BIENNIAL STATEMENT | 2022-12-01 |
201203061507 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
SR-69817 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-69818 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203007859 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
170201007240 | 2017-02-01 | BIENNIAL STATEMENT | 2016-12-01 |
160617000115 | 2016-06-17 | CERTIFICATE OF CHANGE | 2016-06-17 |
150319000147 | 2015-03-19 | CERTIFICATE OF PUBLICATION | 2015-03-19 |
141222000513 | 2014-12-22 | APPLICATION OF AUTHORITY | 2014-12-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State