Search icon

CONTINENTAL SUPPLY I INC.

Company Details

Name: CONTINENTAL SUPPLY I INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 2003 (22 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 2861176
ZIP code: 10003
County: Kings
Place of Formation: New York
Address: 85 EAST 10TH STREET, SUITE 6-C, NEW YORK, NY, United States, 10003
Principal Address: 85 E 10TH ST, STE 6-C, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JARIO DELAVEGA Chief Executive Officer 85 E 10TH ST, STE 6-C, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O JAIRO DELAVEGA DOS Process Agent 85 EAST 10TH STREET, SUITE 6-C, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2007-01-18 2008-04-17 Address 1483 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2007-01-18 2008-04-17 Address 1483 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2007-01-18 2008-04-25 Address 1483 CARROLL ST, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2006-11-07 2007-01-18 Address 1483 CARROL STREET, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2006-11-07 2007-01-18 Address 1483 CARROL STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2006-11-07 2007-01-18 Address 1483 CARROL STREET, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2003-01-24 2006-11-07 Address 594 MONTGOMERY STREET, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1786801 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080425000690 2008-04-25 CERTIFICATE OF AMENDMENT 2008-04-25
080417003090 2008-04-17 AMENDMENT TO BIENNIAL STATEMENT 2007-01-01
070118002644 2007-01-18 BIENNIAL STATEMENT 2007-01-01
061107002003 2006-11-07 BIENNIAL STATEMENT 2006-01-01
030124000384 2003-01-24 CERTIFICATE OF INCORPORATION 2003-01-24

Date of last update: 19 Jan 2025

Sources: New York Secretary of State