Search icon

CONTRACT MANAGER LLC

Company Details

Name: CONTRACT MANAGER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Aug 1999 (26 years ago)
Date of dissolution: 18 Jan 2005
Entity Number: 2404975
ZIP code: 10001
County: Albany
Place of Formation: New York
Address: 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

Agent

Name Role Address
USA CORPORATE SERVICES, INC. Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1999-08-04 2003-12-23 Address 30 EAST 40TH STREET, SUITE 605, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1999-08-03 1999-08-04 Address 46 STATE STREET 3RD FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1999-08-03 2003-12-23 Address 46 STATE STREET 3RD FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050118000891 2005-01-18 ARTICLES OF DISSOLUTION 2005-01-18
031223000896 2003-12-23 CERTIFICATE OF CHANGE 2003-12-23
030729002014 2003-07-29 BIENNIAL STATEMENT 2003-08-01
011024002312 2001-10-24 BIENNIAL STATEMENT 2001-08-01
991001000243 1999-10-01 AFFIDAVIT OF PUBLICATION 1999-10-01
990930000479 1999-09-30 AFFIDAVIT OF PUBLICATION 1999-09-30
990804000497 1999-08-04 CERTIFICATE OF AMENDMENT 1999-08-04
990803000397 1999-08-03 ARTICLES OF ORGANIZATION 1999-08-03

Date of last update: 20 Jan 2025

Sources: New York Secretary of State