Name: | MORRIS CORNER LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 07 Nov 2016 (8 years ago) |
Entity Number: | 5034925 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 broadway ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | DOS Process Agent | 418 broadway ste y, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NEW YORK REGISTERED AGENT LLC | Agent | 418 broadway ste y, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2019-04-30 | 2023-01-18 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2018-08-16 | 2019-04-30 | Address | CERVINI SWANSON LLP, 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2016-11-07 | 2018-08-16 | Address | 11 RIVINGTON ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230123001700 | 2023-01-23 | BIENNIAL STATEMENT | 2022-11-01 |
230118001213 | 2023-01-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-01-17 |
190430000495 | 2019-04-30 | CERTIFICATE OF CHANGE | 2019-04-30 |
180816000103 | 2018-08-16 | CERTIFICATE OF CHANGE | 2018-08-16 |
161107010311 | 2016-11-07 | ARTICLES OF ORGANIZATION | 2016-11-07 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State