Name: | CONCEPT ONE CANADA LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 11 May 2012 (13 years ago) |
Date of dissolution: | 06 Jan 2022 |
Entity Number: | 4244166 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | New York |
Address: | 401 GREENWICH 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 401 GREENWICH 4TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2013-02-19 | 2022-01-07 | Address | 401 GREENWICH 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2012-05-11 | 2013-02-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2012-05-11 | 2013-02-19 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220107001819 | 2022-01-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-06 |
130219000236 | 2013-02-19 | CERTIFICATE OF CHANGE | 2013-02-19 |
130110000188 | 2013-01-10 | CERTIFICATE OF PUBLICATION | 2013-01-10 |
120511000007 | 2012-05-11 | ARTICLES OF ORGANIZATION | 2012-05-11 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State