Search icon

CONDE LLC

Company Details

Name: CONDE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Aug 2004 (20 years ago)
Date of dissolution: 26 Feb 2024
Entity Number: 3094583
ZIP code: 10001
County: Queens
Place of Formation: New York
Address: 214 WEST 29TH ST. SUITE 1400, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 718-846-3755

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDE, LLC PROFIT SHARING PLAN 2020 061800310 2021-05-12 CONDE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2126710328
Plan sponsor’s address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing SHERWOOD CONDE
CONDE, LLC CASH BALANCE PLAN 2020 061800310 2021-05-12 CONDE, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2126710328
Plan sponsor’s address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2021-05-12
Name of individual signing SHERWOOD CONDE
CONDE, LLC PROFIT SHARING PLAN 2019 061800310 2020-09-29 CONDE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2126710328
Plan sponsor’s address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing SHERWOOD CONDE
CONDE, LLC CASH BALANCE PLAN 2019 061800310 2020-09-29 CONDE, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2126710328
Plan sponsor’s address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing SHERWOOD CONDE
CONDE, LLC CASH BALANCE PLAN 2018 061800310 2019-10-01 CONDE, LLC 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 238100
Sponsor’s telephone number 2126710328
Plan sponsor’s address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing SHERWOOD CONDE
CONDE, LLC PROFIT SHARING PLAN 2018 061800310 2019-10-01 CONDE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 236110
Sponsor’s telephone number 2126710328
Plan sponsor’s address 5 TUDOR CITY PLACE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2019-10-01
Name of individual signing SHERWOOD CONDE

DOS Process Agent

Name Role Address
CONDE LLC DOS Process Agent 214 WEST 29TH ST. SUITE 1400, NEW YORK, NY, United States, 10001

Licenses

Number Status Type Date End date
1289073-DCA Inactive Business 2008-06-16 2023-02-28

History

Start date End date Type Value
2016-08-09 2024-03-05 Address 214 WEST 29TH ST. SUITE 1400, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-08-20 2016-08-09 Address 85-33 106TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Service of Process)
2004-08-25 2008-08-20 Address 84-86 130TH STREET, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001927 2024-02-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-02-26
161221000367 2016-12-21 CERTIFICATE OF PUBLICATION 2016-12-21
160809006362 2016-08-09 BIENNIAL STATEMENT 2016-08-01
140804006615 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120816002783 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100901002620 2010-09-01 BIENNIAL STATEMENT 2010-08-01
100402002123 2010-04-02 BIENNIAL STATEMENT 2008-08-01
080820000091 2008-08-20 CERTIFICATE OF CHANGE 2008-08-20
040825000254 2004-08-25 ARTICLES OF ORGANIZATION 2004-08-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3268155 RENEWAL INVOICED 2020-12-10 100 Home Improvement Contractor License Renewal Fee
3268154 TRUSTFUNDHIC INVOICED 2020-12-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2948405 RENEWAL INVOICED 2018-12-19 100 Home Improvement Contractor License Renewal Fee
2948404 TRUSTFUNDHIC INVOICED 2018-12-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2743957 LICENSE REPL INVOICED 2018-02-14 15 License Replacement Fee
2550295 TRUSTFUNDHIC INVOICED 2017-02-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2550296 RENEWAL INVOICED 2017-02-10 100 Home Improvement Contractor License Renewal Fee
2079269 LICENSEDOC10 INVOICED 2015-05-13 10 License Document Replacement
1896330 RENEWAL INVOICED 2014-11-28 100 Home Improvement Contractor License Renewal Fee
1896329 TRUSTFUNDHIC INVOICED 2014-11-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

Date of last update: 05 Feb 2025

Sources: New York Secretary of State