Name: | CONEGLIANO VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Apr 2012 (13 years ago) |
Entity Number: | 4238207 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-03-15 | 2024-04-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2015-07-20 | 2022-03-15 | Address | 473 WEST ENT AVENUE #11A, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
2012-04-30 | 2015-07-20 | Address | 120 RIVERSIDE DRIVE, APT. 6G, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411002310 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220321002760 | 2022-03-21 | BIENNIAL STATEMENT | 2020-04-01 |
220315003725 | 2022-03-14 | CERTIFICATE OF CHANGE BY ENTITY | 2022-03-14 |
150723000391 | 2015-07-23 | CERTIFICATE OF PUBLICATION | 2015-07-23 |
150720000437 | 2015-07-20 | CERTIFICATE OF CHANGE | 2015-07-20 |
140409006253 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
130503000463 | 2013-05-03 | CERTIFICATE OF AMENDMENT | 2013-05-03 |
120430000764 | 2012-04-30 | ARTICLES OF ORGANIZATION | 2012-04-30 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State