Search icon

CONTINENTAL INDUSTRIAL CAPITAL LLC

Company Details

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

DOS Process Agent

Name Role
THE LLC DOS Process Agent

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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