Search icon

CONDEC CORPORATION

Headquarter

Company Details

Name: CONDEC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jan 1989 (36 years ago)
Entity Number: 1318914
ZIP code: 10166
County: New York
Place of Formation: Delaware
Address: C/O CORTEC GROUP, INC., 200 PARK AVE 20TH FLR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
R. SCOTT SCHAFLER Chief Executive Officer 200 PARK AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Links between entities

Type:
Headquarter of
Company Number:
000-730-945
State:
Alabama
Type:
Headquarter of
Company Number:
0087840
State:
CONNECTICUT

History

Start date End date Type Value
1997-02-25 2003-11-06 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
1994-01-14 1997-02-25 Address % CORTEC GROUP, INC., 200 PARK AVENUE 20TH FLOOR, NEW YORK, NY, 10166, 0005, USA (Type of address: Principal Executive Office)
1993-01-27 1994-01-14 Address 200 PARK AVENUE, 51ST FLOOR, NEW YORK, NY, 10166, 0005, USA (Type of address: Chief Executive Officer)
1993-01-27 1994-01-14 Address 200 PARK AVENUE, 51ST FLOOR, NEW YORK, NY, 10166, 0005, USA (Type of address: Principal Executive Office)
1991-06-21 1997-02-25 Address TEN BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031106000068 2003-11-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-11-06
010103002320 2001-01-03 BIENNIAL STATEMENT 2001-01-01
990114002170 1999-01-14 BIENNIAL STATEMENT 1999-01-01
970225002337 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940114003097 1994-01-14 BIENNIAL STATEMENT 1994-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State