Name: | CONUS CAPITAL, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Oct 1998 (26 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) |
2004-10-13 | 2005-10-26 | Address | 1 ROCKEFELLER PLAZA, 18TH FL, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2001-01-26 | 2004-10-13 | Address | 1 ROCKEFELLER PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1998-10-22 | 2001-01-26 | Address | 65 GINGERBREAD LANE, EAST HAMPTON, NY, 11937, 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 |
151221000129 | 2015-12-21 | CERTIFICATE OF CHANGE | 2015-12-21 |
130220006291 | 2013-02-20 | BIENNIAL STATEMENT | 2012-10-01 |
101014002507 | 2010-10-14 | BIENNIAL STATEMENT | 2010-10-01 |
081106002225 | 2008-11-06 | BIENNIAL STATEMENT | 2008-10-01 |
080128001347 | 2008-01-28 | CERTIFICATE OF AMENDMENT | 2008-01-28 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State