CONDEA SUPPLY CORP.

Name: | CONDEA SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Oct 1959 (66 years ago) |
Date of dissolution: | 05 Apr 2023 |
Entity Number: | 122944 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH CHALPIN | Chief Executive Officer | 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-25 | 2023-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-10-25 | 2023-07-17 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1992-10-28 | 2023-07-17 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
1992-10-28 | 1993-10-25 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
1992-10-28 | 1993-10-25 | Address | 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230717002710 | 2023-04-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-04-05 |
091029002107 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071016002383 | 2007-10-16 | BIENNIAL STATEMENT | 2007-10-01 |
051223002598 | 2005-12-23 | BIENNIAL STATEMENT | 2005-10-01 |
031002002553 | 2003-10-02 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State