Name: | CONTRERAS & GODFRIED, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 May 2011 (14 years ago) |
Entity Number: | 4100932 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2024-07-24 | Address | 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2023-06-01 | 2024-07-24 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-06-23 | 2023-06-01 | Address | 1967 WEHRLE DRIVE,, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2020-06-23 | 2023-06-01 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2020-06-09 | 2020-06-23 | Address | 530 EAST 90TH ST, 4L, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2017-09-05 | 2020-06-09 | Address | 530 EAST 90TH ST, 4L, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2013-07-30 | 2017-09-05 | Address | 89 REMINGTN RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2011-05-31 | 2020-06-23 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-05-31 | 2013-07-30 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724001682 | 2024-07-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-09 |
230601004530 | 2023-06-01 | BIENNIAL STATEMENT | 2023-05-01 |
200623000648 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
200609060831 | 2020-06-09 | BIENNIAL STATEMENT | 2019-05-01 |
180426000711 | 2018-04-26 | CERTIFICATE OF CHANGE | 2018-04-26 |
170905007978 | 2017-09-05 | BIENNIAL STATEMENT | 2017-05-01 |
130730002032 | 2013-07-30 | BIENNIAL STATEMENT | 2013-05-01 |
120720000096 | 2012-07-20 | CERTIFICATE OF CHANGE | 2012-07-20 |
110531000869 | 2011-05-31 | ARTICLES OF ORGANIZATION | 2011-05-31 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State