Name: | CONTI OF NEW YORK, L.L.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 Feb 2003 (22 years ago) |
Date of dissolution: | 20 Jan 2016 |
Entity Number: | 2867952 |
ZIP code: | 08817 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2045 LINCOLN HIGHWAY, EDISON, NJ, United States, 08817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 2045 LINCOLN HIGHWAY, EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-12 | 2016-01-20 | Address | 10 EAST 40TH STREET, 10TH FLOO, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-08-11 | 2015-02-12 | Address | 2045 LINCOLN HIGHWAY, EDISON, NJ, 08817, 3334, USA (Type of address: Service of Process) |
2010-02-11 | 2010-08-11 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-02-11 | 2016-01-20 | Address | 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2007-02-23 | 2010-02-11 | Address | ONE CRAGWOOD ROAD, S PLAINFIELD, NJ, 07080, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160120000777 | 2016-01-20 | SURRENDER OF AUTHORITY | 2016-01-20 |
150212006339 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
130226006130 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
110111002205 | 2011-01-11 | BIENNIAL STATEMENT | 2011-02-01 |
100811000438 | 2010-08-11 | CERTIFICATE OF CHANGE | 2010-08-11 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State