Name: | KORKUS ESTATES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Jan 2015 (10 years ago) |
Entity Number: | 4696598 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 201 WEST 74TH ST, PH A, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KORKUS ESTATES LLC | DOS Process Agent | 201 WEST 74TH ST, PH A, New York, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-29 | 2025-02-21 | Address | 201 WEST 74TH ST, PH A, New York, NY, 10023, USA (Type of address: Service of Process) |
2015-02-04 | 2023-05-29 | Address | TEN BANK STREET,, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2015-01-20 | 2015-02-04 | Address | 462 SEVENTH AVENUE 12TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221004137 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
230529000667 | 2023-05-29 | BIENNIAL STATEMENT | 2023-01-01 |
210112060753 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
190117060666 | 2019-01-17 | BIENNIAL STATEMENT | 2019-01-01 |
170503007587 | 2017-05-03 | BIENNIAL STATEMENT | 2017-01-01 |
150506000659 | 2015-05-06 | CERTIFICATE OF CHANGE | 2015-05-06 |
150424000114 | 2015-04-24 | CERTIFICATE OF PUBLICATION | 2015-04-24 |
150204000411 | 2015-02-04 | CERTIFICATE OF CHANGE | 2015-02-04 |
150120000645 | 2015-01-20 | ARTICLES OF ORGANIZATION | 2015-01-20 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State