Name: | CORDELIO NY HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2018 (7 years ago) |
Entity Number: | 5320121 |
ZIP code: | 12207 |
County: | Herkimer |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-23 | 2024-06-07 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-05-23 | 2024-06-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-03-30 | 2024-05-23 | Address | 80 STATE STreet, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-03-30 | 2024-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-12 | 2022-03-30 | Address | 110 PHOENIXVILLE PIKE, SUITE 100, MALVERN, PA, 19355, 1018, USA (Type of address: Service of Process) |
2018-04-10 | 2019-11-12 | Address | 121 WEST MINER STREET, STE. 1E, WEST CHESTER, PA, 19382, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240607003918 | 2024-06-07 | BIENNIAL STATEMENT | 2024-06-07 |
240523001323 | 2024-05-22 | CERTIFICATE OF AMENDMENT | 2024-05-22 |
220330000402 | 2022-03-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-29 |
191112000693 | 2019-11-12 | CERTIFICATE OF CHANGE | 2019-11-12 |
180705000762 | 2018-07-05 | CERTIFICATE OF PUBLICATION | 2018-07-05 |
180410000340 | 2018-04-10 | APPLICATION OF AUTHORITY | 2018-04-10 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State