Search icon

CONNEGY, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RAMI GORALYAN Chief Executive Officer 10 EXECUTIVE BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LAURENCE SHIFF, ESQ DOS Process Agent 280 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

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)

Filings

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