Search icon

CONDITOR LLC

Company Details

Name: CONDITOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2021 (4 years ago)
Entity Number: 5944212
ZIP code: 12207
County: Bronx
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Contact Details

Phone +1 917-940-3758

DOS Process Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Licenses

Number Status Type Date End date
2105657-DCA Inactive Business 2022-04-29 2023-02-28

History

Start date End date Type Value
2024-03-26 2025-02-18 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-26 2025-02-18 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-02-27 2024-03-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-02-27 2024-03-26 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2021-02-18 2023-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2021-02-18 2023-02-27 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250218003007 2025-02-18 BIENNIAL STATEMENT 2025-02-18
240326000123 2024-03-15 CERTIFICATE OF CHANGE BY ENTITY 2024-03-15
230227002034 2023-02-27 BIENNIAL STATEMENT 2023-02-01
210218010206 2021-02-18 ARTICLES OF ORGANIZATION 2021-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440945 LICENSE INVOICED 2022-04-25 50 Home Improvement Contractor License Fee
3440944 EXAMHIC INVOICED 2022-04-25 50 Home Improvement Contractor Exam Fee

Date of last update: 05 Mar 2025

Sources: New York Secretary of State