Name: | CONTINENTAL INDUSTRIAL CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Jun 2000 (25 years ago) |
Date of dissolution: | 24 Jan 2019 |
Entity Number: | 2522141 |
County: | Monroe |
Place of Formation: | Delaware |
Name | Role |
---|---|
THE LLC | DOS Process Agent |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-06-01 | 2019-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-24 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-05-25 | 2012-10-26 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-05-25 | 2012-08-10 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2000-06-19 | 2005-05-25 | Address | 433 N CAMDEN DRIVE STE 800, BEVERLY HILLS, CA, 90210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-87327 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
190124000481 | 2019-01-24 | SURRENDER OF AUTHORITY | 2019-01-24 |
180601007342 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160630002039 | 2016-06-30 | BIENNIAL STATEMENT | 2016-06-01 |
121026001205 | 2012-10-26 | CERTIFICATE OF CHANGE | 2012-10-26 |
120810000374 | 2012-08-10 | CERTIFICATE OF CHANGE | 2012-08-10 |
060614002531 | 2006-06-14 | BIENNIAL STATEMENT | 2006-06-01 |
050525001166 | 2005-05-25 | CERTIFICATE OF CHANGE | 2005-05-25 |
040604002010 | 2004-06-04 | BIENNIAL STATEMENT | 2004-06-01 |
020528002037 | 2002-05-28 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 24 Feb 2025
Sources: New York Secretary of State