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 |
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 |
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 |
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) |
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