Search icon

CORCORAN MH LLC

Company Details

Name: CORCORAN MH LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jan 2023 (2 years ago)
Entity Number: 6710095
ZIP code: 12207
County: New York
Place of Formation: Delaware
Foreign Legal Name: CORCORAN MH LLC
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O 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
10401376947 REAL ESTATE SALESPERSON 2025-05-30
10401388377 REAL ESTATE SALESPERSON 2026-07-28
10401378103 REAL ESTATE SALESPERSON 2025-07-10
10401385141 REAL ESTATE SALESPERSON 2026-03-28
10401341703 REAL ESTATE SALESPERSON 2026-06-28
10401344482 REAL ESTATE SALESPERSON 2024-10-05
10401341702 REAL ESTATE SALESPERSON 2026-06-28
10401365827 REAL ESTATE SALESPERSON 2026-06-25
10401374967 REAL ESTATE SALESPERSON 2025-03-22
10401375918 REAL ESTATE SALESPERSON 2025-04-23

History

Start date End date Type Value
2024-02-16 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-02-16 2025-01-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-03-15 2024-02-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-15 2024-02-16 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2023-01-27 2023-03-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-27 2023-03-15 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250113001063 2025-01-13 BIENNIAL STATEMENT 2025-01-13
240216000292 2024-02-15 CERTIFICATE OF CHANGE BY ENTITY 2024-02-15
230315000124 2023-03-14 CERTIFICATE OF PUBLICATION 2023-03-14
230127000152 2023-01-25 APPLICATION OF AUTHORITY 2023-01-25

Date of last update: 04 Mar 2025

Sources: New York Secretary of State