CONUS CAPITAL, L.L.C.

Name: | CONUS CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 1998 (27 years ago) |
Entity Number: | 2309157 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 7 PARK AVENUE #16D, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ANDREW D. ZACKS | Agent | 7 PARK AVENUE #16D, NEW YORK, NY, 10016 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 7 PARK AVENUE #16D, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2015-12-21 | 2024-10-01 | Address | 7 PARK AVENUE #16D, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-12-21 | 2024-10-01 | Address | 7 PARK AVENUE #16D, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2008-01-28 | 2015-12-21 | Address | 49 WEST 38TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2006-10-13 | 2008-01-28 | Address | 50 ROCKEFELLER PLAZA / 2ND FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2005-10-26 | 2006-10-13 | Address | 50 ROCKEFELLER PLAZA, 2ND FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001018373 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221122000247 | 2022-11-22 | BIENNIAL STATEMENT | 2022-10-01 |
201013060028 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181005006470 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
171129006095 | 2017-11-29 | BIENNIAL STATEMENT | 2016-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State