CONTOUR REALTY, LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CONTOUR REALTY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Sep 2004 |
Branch of: | CONTOUR REALTY, LLC, NEW YORK (Company Number 3083024) |
Business ALEI: | 0796842 |
Annual report due: | 31 Mar 2015 |
Business address: | 110 HUNTER AVENUE, YONKERS, NY, 10704 |
Place of Formation: | NEW YORK |
E-Mail: | BSAHA95400@AOL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
RISFA U. ISLAM | Officer | 110 HUNTER AVENUE, YONKERS, NY, 10704, United States | 110 HUNTER AVENUE, YONKERS, NY, 10707, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011706981 | 2023-02-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011165761 | 2022-11-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006314241 | 2019-01-09 | 2019-01-09 | Agent Resignation | Agent Resignation | - |
0005304684 | 2015-03-26 | - | Annual Report | Annual Report | 2014 |
0005304677 | 2015-03-26 | - | Annual Report | Annual Report | 2012 |
0005304681 | 2015-03-26 | - | Annual Report | Annual Report | 2013 |
0004626197 | 2011-09-26 | - | Annual Report | Annual Report | 2011 |
0004448127 | 2011-04-08 | - | Annual Report | Annual Report | 2010 |
0004031331 | 2009-09-17 | - | Annual Report | Annual Report | 2009 |
0003825929 | 2008-11-10 | - | Annual Report | Annual Report | 2008 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information