Search icon

CUNEO & CO. LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUNEO & CO. LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 25 Jan 2013 (13 years ago)
Date of dissolution: 26 Jan 2024
Entity Number: 4350943
ZIP code: 10020
County: Kings
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

DOS Process Agent

Name Role Address
c/o ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA, suite 1204, NEW YORK, NY, 10020

History

Start date End date Type Value
2024-02-13 2024-02-29 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-13 2024-02-29 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2024-02-08 2024-02-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
2024-02-08 2024-02-13 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)
2020-08-06 2024-02-08 Address 99 WASHINGTON AVENUE, SUITE 805A, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229000311 2024-02-20 CERTIFICATE OF CHANGE BY ENTITY 2024-02-20
240213002609 2024-02-13 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-02-13
240208003070 2024-01-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-26
230112004086 2023-01-12 BIENNIAL STATEMENT 2023-01-01
210111061037 2021-01-11 BIENNIAL STATEMENT 2021-01-01

Court Cases

Court Case Summary

Filing Date:
2022-06-11
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
CUNEO,
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant
Party Name:
CUNEO & CO. LLC
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2013-09-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
CUNEO & CO. LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-04-13
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
EMPIRE STATE CARPENTERS,
Party Role:
Plaintiff
Party Name:
CUNEO & CO. LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State