Name: | CONVENE AT CONDE NAST, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 26 Oct 2016 (8 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 5028640 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
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 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-08-10 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-08-10 | 2023-10-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-10-26 | 2017-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-10-26 | 2017-08-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020002101 | 2023-10-20 | CERTIFICATE OF TERMINATION | 2023-10-20 |
221018003356 | 2022-10-18 | BIENNIAL STATEMENT | 2022-10-01 |
201002060679 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181001008038 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
170810000178 | 2017-08-10 | CERTIFICATE OF CHANGE | 2017-08-10 |
170103000815 | 2017-01-03 | CERTIFICATE OF PUBLICATION | 2017-01-03 |
161026000262 | 2016-10-26 | APPLICATION OF AUTHORITY | 2016-10-26 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State