CONTINENTAL PLANTS GROUP, LLC
Headquarter
Name: | CONTINENTAL PLANTS GROUP, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Nov 2004 (21 years ago) |
Entity Number: | 3125740 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 445 PARK AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 445 PARK AVENUE 19TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-23 | 2007-11-02 | Address | 445 PARK AVE, 19TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2005-02-17 | 2007-10-23 | Address | 1414 AVENUE OF THE AMERICAS, SUITE 1802, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2004-11-15 | 2005-02-17 | Address | SUITE 1120, 1350 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101216002641 | 2010-12-16 | BIENNIAL STATEMENT | 2010-11-01 |
090826002896 | 2009-08-26 | BIENNIAL STATEMENT | 2008-11-01 |
071102000531 | 2007-11-02 | CERTIFICATE OF CHANGE | 2007-11-02 |
071023002167 | 2007-10-23 | BIENNIAL STATEMENT | 2006-11-01 |
050217001137 | 2005-02-17 | CERTIFICATE OF CHANGE | 2005-02-17 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State