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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1157930-DCA | Inactive | Business | 2003-12-30 | 2023-01-31 |
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) |
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 |
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 |
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