Search icon

CORCORAN GROUP LLC

Company Details

Name: CORCORAN GROUP LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2018 (6 years ago)
Entity Number: 5460821
ZIP code: 12207
County: Rockland
Place of Formation: Delaware
Address: 80 state street, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Licenses

Number Type End date
10301221504 ASSOCIATE BROKER 2026-07-21
10301216838 ASSOCIATE BROKER 2024-10-22
10301211982 ASSOCIATE BROKER 2025-07-26
10301206074 ASSOCIATE BROKER 2025-05-12
10301212607 ASSOCIATE BROKER 2025-12-27
30AL0907990 ASSOCIATE BROKER 2026-07-01
30AL0690146 ASSOCIATE BROKER 2025-07-21
10301217682 ASSOCIATE BROKER 2025-05-21
10301214744 ASSOCIATE BROKER 2025-05-29
10301209261 ASSOCIATE BROKER 2025-10-10

History

Start date End date Type Value
2024-02-16 2024-12-11 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-16 2024-12-11 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-06-07 2024-02-16 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-06-07 2024-02-16 Address 600 MAMARONECK AVENUE, SUITE 400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2018-12-18 2021-06-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2018-12-18 2021-06-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004355 2024-12-11 BIENNIAL STATEMENT 2024-12-11
240216000322 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
210607000651 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
210125060540 2021-01-25 BIENNIAL STATEMENT 2020-12-01
190219001284 2019-02-19 CERTIFICATE OF PUBLICATION 2019-02-19
181218000647 2018-12-18 APPLICATION OF AUTHORITY 2018-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-09-11 No data 124 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-06 No data 2253 BROADWAY, Manhattan, NEW YORK, NY, 10024 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-24 No data 125 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-13 No data 1413 FULTON ST, Brooklyn, BROOKLYN, NY, 11216 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-15 No data 124 MONTAGUE ST, Brooklyn, BROOKLYN, NY, 11201 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-20 No data 125 7TH AVE, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-22 No data 65 LAFAYETTE AVE, Brooklyn, BROOKLYN, NY, 11217 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2888880 OL VIO CREDITED 2018-09-21 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-09-13 Pleaded BUSINESS FAILS TO POST A SIGN REGARDING THE USE OF APPLICATION INFORMATION FROM PROSPECTIVE TENANTS 1 1 No data No data

Date of last update: 06 Mar 2025

Sources: New York Secretary of State