CONTINENTAL INSTRUMENTS LLC
Headquarter
Name: | CONTINENTAL INSTRUMENTS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 19 Jul 2000 (25 years ago) |
Entity Number: | 2532839 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-03 | 2024-07-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2000-11-06 | 2020-09-03 | Address | 333 BAYVIEW AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
2000-07-19 | 2000-11-06 | Address | 380 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240702000191 | 2024-07-02 | BIENNIAL STATEMENT | 2024-07-02 |
220729000325 | 2022-07-29 | BIENNIAL STATEMENT | 2022-07-01 |
200903000537 | 2020-09-03 | CERTIFICATE OF CHANGE | 2020-09-03 |
200707060217 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180810006072 | 2018-08-10 | BIENNIAL STATEMENT | 2018-07-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State