CONRAD COON INC.

Name: | CONRAD COON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1989 (36 years ago) |
Entity Number: | 1329902 |
ZIP code: | 12534 |
County: | Columbia |
Place of Formation: | New York |
Address: | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534 |
Principal Address: | 247 SOLLER HGTS RD, GHENT, NY, United States, 12075 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONRAD COON | DOS Process Agent | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534 |
Name | Role | Address |
---|---|---|
CONRAD COON | Chief Executive Officer | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, United States, 12534 |
Start date | End date | Type | Value |
---|---|---|---|
2021-02-02 | 2025-03-18 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
2019-02-05 | 2021-02-02 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-02-08 | 2019-02-05 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Service of Process) |
1999-02-08 | 2025-03-18 | Address | 1840 ROUTE 9-H, UNIT 1, HUDSON, NY, 12534, USA (Type of address: Chief Executive Officer) |
1997-03-19 | 1999-02-08 | Address | 247 SOLLER HEIGHTS RD, GHENT, NY, 12075, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000103 | 2025-01-03 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-03 |
210202060030 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
190205060742 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170221006218 | 2017-02-21 | BIENNIAL STATEMENT | 2017-02-01 |
130204006054 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State