CONCIERGE LEASING LLC

Name: | CONCIERGE LEASING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2012 (13 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 4183777 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 580 BROADWAY, SUITE 303, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MS. FLORA WHITE | DOS Process Agent | 580 BROADWAY, SUITE 303, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2016-11-01 | 2023-06-15 | Address | 580 BROADWAY, SUITE 303, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2016-03-07 | 2016-11-01 | Address | 177 PRINCE STREET, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
2012-01-04 | 2016-03-07 | Address | 177 PRINCE STREET, SUITE 507, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615001678 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
180216006002 | 2018-02-16 | BIENNIAL STATEMENT | 2018-01-01 |
161101000493 | 2016-11-01 | CERTIFICATE OF AMENDMENT | 2016-11-01 |
160307006494 | 2016-03-07 | BIENNIAL STATEMENT | 2016-01-01 |
141218006293 | 2014-12-18 | BIENNIAL STATEMENT | 2014-01-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State