Search icon

CONDUSTAR NY1, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O PATRICK GALLAGHER DOS Process Agent 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, United States, 14623

Agent

Name Role Address
MR. PATRICK GALLAGHER Agent 1504 SCOTTSVILLE ROAD, SUITE 102, ROCHESTER, NY, 14623

History

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)

Filings

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