Search icon

CERCONE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CERCONE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2018 (7 years ago)
Date of dissolution: 20 Feb 2019
Entity Number: 5374197
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 77 STEUBEN ST., APT. 1L, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
CERCONE LLC DOS Process Agent 77 STEUBEN ST., APT. 1L, BROOKLYN, NY, United States, 11205

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
2018-07-12 2019-07-15 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190715000671 2019-07-15 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2019-08-14
190220000678 2019-02-20 ARTICLES OF DISSOLUTION 2019-02-20
180712010046 2018-07-12 ARTICLES OF ORGANIZATION 2018-07-12

Court Cases

Court Case Summary

Filing Date:
2010-05-12
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Recovery of Defaulted Student Loans

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
CERCONE LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CERCONE LLC
Party Role:
Plaintiff
Party Name:
AMERICAN HOME,
Party Role:
Defendant

Court Case Summary

Filing Date:
1998-09-30
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
CERCONE LLC
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State