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 |
Name | Role | Address |
---|---|---|
USA CORPORATE SERVICES, INC. | Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 19 WEST 34TH STREET SUITE 1018, NEW YORK, NY, United States, 10001 |
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) |
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