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
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-05-12 |
Name of individual signing | SHERWOOD CONDE |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CONDE LLC | DOS Process Agent | 214 WEST 29TH ST. SUITE 1400, NEW YORK, NY, United States, 10001 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1289073-DCA | Inactive | Business | 2008-06-16 | 2023-02-28 |
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) |
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 |
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