Search icon

CONTIINVESTMENTS LLC

Company Details

Name: CONTIINVESTMENTS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 1997 (27 years ago)
Entity Number: 2206059
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-12-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2006-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-09-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-12-12 2006-09-12 Address 277 PARK AVE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)
1997-12-08 2003-12-12 Address 277 PARK AVENUE, NEW YORK, NY, 10172, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231221002376 2023-12-21 BIENNIAL STATEMENT 2023-12-21
221219001295 2022-12-19 BIENNIAL STATEMENT 2021-12-01
SR-26407 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26406 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180130006054 2018-01-30 BIENNIAL STATEMENT 2017-12-01
151222006074 2015-12-22 BIENNIAL STATEMENT 2015-12-01
140129006176 2014-01-29 BIENNIAL STATEMENT 2013-12-01
120110002709 2012-01-10 BIENNIAL STATEMENT 2011-12-01
100106002350 2010-01-06 BIENNIAL STATEMENT 2009-12-01
071206002264 2007-12-06 BIENNIAL STATEMENT 2007-12-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State