Name: | CONPERM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1987 (38 years ago) |
Entity Number: | 1193701 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Address: | 55 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O TIME EQUITIES, INC. | DOS Process Agent | 55 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
FRANCIS GREENBURGER | Chief Executive Officer | 55 FIFTH AVENUE, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1997-08-29 | 2023-08-01 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1995-05-23 | 1997-08-29 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
1995-05-23 | 2023-08-01 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
1995-05-23 | 1997-08-29 | Address | 55 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005678 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210804000331 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
190801060444 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006493 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
130801006031 | 2013-08-01 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State