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