Name: | CONLEY REALTY SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 May 2002 (23 years ago) |
Date of dissolution: | 16 Oct 2018 |
Entity Number: | 2767434 |
ZIP code: | 12210 |
County: | Albany |
Place of Formation: | New York |
Address: | 194 WASHINGTON AVE, STE 320, ALBANY, NY, United States, 12210 |
Name | Role | Address |
---|---|---|
CONLEY REALTY SERVICES, LLC | DOS Process Agent | 194 WASHINGTON AVE, STE 320, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-21 | 2016-05-04 | Address | 194 WASHINGTON AVE, STE 620, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2004-05-06 | 2012-06-21 | Address | 194 WASHINGTON AVE / SUITE 620, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2002-05-15 | 2004-05-06 | Address | 194 WASHINGTON AVE., SUITE 420, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181016000530 | 2018-10-16 | ARTICLES OF DISSOLUTION | 2018-10-16 |
160504006110 | 2016-05-04 | BIENNIAL STATEMENT | 2016-05-01 |
140514006160 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120621002360 | 2012-06-21 | BIENNIAL STATEMENT | 2012-05-01 |
100527002878 | 2010-05-27 | BIENNIAL STATEMENT | 2010-05-01 |
080520002245 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
060509002047 | 2006-05-09 | BIENNIAL STATEMENT | 2006-05-01 |
040506002227 | 2004-05-06 | BIENNIAL STATEMENT | 2004-05-01 |
020722000367 | 2002-07-22 | AFFIDAVIT OF PUBLICATION | 2002-07-22 |
020722000358 | 2002-07-22 | AFFIDAVIT OF PUBLICATION | 2002-07-22 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State