Search icon

CONUS CAPITAL, L.L.C.

Company Details

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

Agent

Name Role Address
ANDREW D. ZACKS Agent 7 PARK AVENUE #16D, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 PARK AVENUE #16D, NEW YORK, NY, United States, 10016

History

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)

Filings

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