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
Name | Role | Address |
---|---|---|
ROGER DEMARCO | DOS Process Agent | 195 SPANTON CRESCENT, POOLER, GA, United States, 31322 |
Name | Role | Address |
---|---|---|
ROGER DEMARCO | Chief Executive Officer | 195 SPANTON CRESCENT, POOLER, GA, United States, 31322 |
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) |
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