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