Search icon

CAINE & WEINER COMPANY, L.L.C.

Branch

Company Details

Name: CAINE & WEINER COMPANY, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Jan 2002 (23 years ago)
Date of dissolution: 20 Jul 2021
Branch of: CAINE & WEINER COMPANY, L.L.C., Illinois (Company Number LLC_00512184)
Entity Number: 2714378
ZIP code: 10005
County: Erie
Place of Formation: Illinois
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Contact Details

Phone +1 716-633-0235

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1157930-DCA Inactive Business 2003-12-30 2023-01-31

History

Start date End date Type Value
2019-01-28 2021-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2021-07-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2002-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-01-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210721001602 2021-07-20 CERTIFICATE OF TERMINATION 2021-07-20
200108060657 2020-01-08 BIENNIAL STATEMENT 2020-01-01
SR-34586 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-34585 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180724006162 2018-07-24 BIENNIAL STATEMENT 2018-01-01
140318002401 2014-03-18 BIENNIAL STATEMENT 2014-01-01
120227002459 2012-02-27 BIENNIAL STATEMENT 2012-01-01
100203002808 2010-02-03 BIENNIAL STATEMENT 2010-01-01
080124002143 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060315002168 2006-03-15 BIENNIAL STATEMENT 2006-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-02 2021-04-15 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2017-03-17 2017-03-29 Billing Dispute Yes 0.00 Resolved and Consumer Satisfied
2016-06-23 2016-07-19 Misrepresentation Yes 0.00 Resolved and Consumer Satisfied
2016-03-30 2016-04-22 Billing Dispute Yes 4427.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279454 RENEWAL INVOICED 2021-01-05 150 Debt Collection Agency Renewal Fee
2938509 RENEWAL INVOICED 2018-12-04 150 Debt Collection Agency Renewal Fee
2506480 RENEWAL INVOICED 2016-12-07 150 Debt Collection Agency Renewal Fee
1976854 RENEWAL INVOICED 2015-02-06 150 Debt Collection Agency Renewal Fee
607838 RENEWAL INVOICED 2013-03-06 150 Debt Collection Agency Renewal Fee
607839 RENEWAL INVOICED 2011-01-28 150 Debt Collection Agency Renewal Fee
607840 RENEWAL INVOICED 2008-12-19 150 Debt Collection Agency Renewal Fee
607842 RENEWAL INVOICED 2006-11-28 150 Debt Collection Agency Renewal Fee
607841 RENEWAL INVOICED 2004-12-02 150 Debt Collection Agency Renewal Fee
574760 LICENSE INVOICED 2004-01-08 113 Debt Collection License Fee

Date of last update: 19 Jan 2025

Sources: New York Secretary of State