Search icon

CINTINA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CINTINA LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Sep 2005 (20 years ago)
Date of dissolution: 19 May 2014
Entity Number: 3257974
ZIP code: 06902
County: New York
Place of Formation: Delaware
Address: 1010 WASHINGTON BLVD 6TH FLOOR, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1010 WASHINGTON BLVD 6TH FLOOR, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2009-09-01 2014-05-19 Address ATTN: VINCENT SPINNATO, 461 FIFTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-08-24 2009-09-01 Address ATTN: VINCENT SPINNATO, 200 PARK AVENUE, SUITE 3300, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
2005-12-05 2006-05-26 Name DELLACAMERA FUNDING, LLC
2005-12-05 2006-08-24 Address ATTN: VINCENT SPINNATO, 237 PARK AVE., STE 800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-09-19 2005-12-05 Name STONECREEK FUNDING, LLC

Filings

Filing Number Date Filed Type Effective Date
140519000025 2014-05-19 SURRENDER OF AUTHORITY 2014-05-19
090901002893 2009-09-01 BIENNIAL STATEMENT 2009-09-01
070911002250 2007-09-11 BIENNIAL STATEMENT 2007-09-01
070319001127 2007-03-19 CERTIFICATE OF PUBLICATION 2007-03-19
060824000590 2006-08-24 CERTIFICATE OF AMENDMENT 2006-08-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State