Name: | CONNEGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Jan 1988 (37 years ago) |
Entity Number: | 1228422 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 280 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 250000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
RAMI GORALYAN | Chief Executive Officer | 10 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
LAURENCE SHIFF, ESQ | DOS Process Agent | 280 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-22 | 2006-02-16 | Address | 10 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Principal Executive Office) |
2004-07-22 | 2006-02-16 | Address | 10 EXECUTIVE BLVD, FARMINGDALE, NY, 11735, 4710, USA (Type of address: Chief Executive Officer) |
2002-06-12 | 2006-12-01 | Name | TELRAD CONNEGY, INC. |
2001-02-27 | 2002-06-12 | Name | TELRAD TENECS, INC. |
2000-05-09 | 2004-07-22 | Address | 135 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
061201000046 | 2006-12-01 | CERTIFICATE OF AMENDMENT | 2006-12-01 |
060216002893 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040722002518 | 2004-07-22 | BIENNIAL STATEMENT | 2004-01-01 |
030603002845 | 2003-06-03 | BIENNIAL STATEMENT | 2002-01-01 |
020612000115 | 2002-06-12 | CERTIFICATE OF AMENDMENT | 2002-06-12 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State