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
Name | Role | Address |
---|---|---|
JARIO DELAVEGA | Chief Executive Officer | 85 E 10TH ST, STE 6-C, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
C/O JAIRO DELAVEGA | DOS Process Agent | 85 EAST 10TH STREET, SUITE 6-C, NEW YORK, NY, United States, 10003 |
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) |
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