Name: | COSTAS KONDYLIS DESIGN, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Aug 2009 (16 years ago) |
Entity Number: | 3846894 |
County: | New York |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-23 | 2015-05-04 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent) |
2010-08-23 | 2016-07-25 | Address | 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process) |
2009-08-19 | 2010-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-08-19 | 2010-08-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160725001129 | 2016-07-25 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2016-07-25 |
150504000653 | 2015-05-04 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2015-06-03 |
100823000669 | 2010-08-23 | CERTIFICATE OF CHANGE | 2010-08-23 |
090819000589 | 2009-08-19 | ARTICLES OF ORGANIZATION | 2009-08-19 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State