Name: | CONDUSTAR NY1, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 15 Apr 2009 (16 years ago) |
Date of dissolution: | 26 Mar 2024 |
Entity Number: | 3798884 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
C/O PATRICK GALLAGHER | DOS Process Agent | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
MR. PATRICK GALLAGHER | Agent | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-01 | 2024-04-12 | Address | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2023-04-01 | 2024-04-12 | Address | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent) |
2016-05-26 | 2023-04-01 | Address | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Registered Agent) |
2016-05-26 | 2023-04-01 | Address | 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
2013-04-01 | 2016-05-26 | Address | 2255 LYELL AVENUE SUITE 201, ROCHESTER, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240412001226 | 2024-03-26 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-26 |
230401001253 | 2023-04-01 | BIENNIAL STATEMENT | 2023-04-01 |
220105004122 | 2022-01-05 | BIENNIAL STATEMENT | 2022-01-05 |
190401060091 | 2019-04-01 | BIENNIAL STATEMENT | 2019-04-01 |
170406006160 | 2017-04-06 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State