Search icon

THE CONESUS CORPORATION

Company Details

Name: THE CONESUS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 1988 (37 years ago)
Entity Number: 1306154
ZIP code: 31322
County: Monroe
Place of Formation: New York
Address: 195 SPANTON CRESCENT, POOLER, GA, United States, 31322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGER DEMARCO DOS Process Agent 195 SPANTON CRESCENT, POOLER, GA, United States, 31322

Chief Executive Officer

Name Role Address
ROGER DEMARCO Chief Executive Officer 195 SPANTON CRESCENT, POOLER, GA, United States, 31322

History

Start date End date Type Value
2015-03-03 2020-11-02 Address 195 SPANTON CRESCENT, POOLER, GA, 31322, USA (Type of address: Service of Process)
2006-11-06 2015-03-03 Address 6001 BIG TREE ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)
2006-11-06 2015-03-03 Address 6001 BIG TREE ROAD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2001-01-10 2006-11-06 Address 6001 BIG TREE RD, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer)
2001-01-10 2006-11-06 Address 6001 BIG TREE RD, LAKEVILLE, NY, 14480, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102060084 2020-11-02 BIENNIAL STATEMENT 2020-11-01
191205060289 2019-12-05 BIENNIAL STATEMENT 2018-11-01
150303002004 2015-03-03 BIENNIAL STATEMENT 2014-11-01
081113002875 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061106003004 2006-11-06 BIENNIAL STATEMENT 2006-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State