Search icon

WARREN CONTINENTAL LLC

Company Details

Name: WARREN CONTINENTAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Jun 2003 (22 years ago)
Date of dissolution: 13 Jul 2011
Entity Number: 2922263
ZIP code: 10001
County: Rockland
Place of Formation: New York
Address: SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001

History

Start date End date Type Value
2006-02-13 2008-08-11 Address SUITE 106, 41 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2006-02-13 2008-08-11 Address SUITE 806, 1220 N. MARKET STREET, WILMINGTON, DE, 19801, USA (Type of address: Service of Process)
2003-06-23 2006-02-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2003-06-23 2006-02-13 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110713000823 2011-07-13 ARTICLES OF DISSOLUTION 2011-07-13
090909002191 2009-09-09 BIENNIAL STATEMENT 2009-06-01
080811000839 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11
070823002433 2007-08-23 BIENNIAL STATEMENT 2007-06-01
060213000232 2006-02-13 CERTIFICATE OF CHANGE 2006-02-13
050609002660 2005-06-09 BIENNIAL STATEMENT 2005-06-01
030623000243 2003-06-23 ARTICLES OF ORGANIZATION 2003-06-23

Date of last update: 05 Feb 2025

Sources: New York Secretary of State