Name: | CONVERSANO INVESTIGATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1989 (36 years ago) |
Entity Number: | 1380348 |
ZIP code: | 11222 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 Franklin Street, Unit 103-68, Brooklyn, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SHEILA URCE | Chief Executive Officer | 200 FRANKLIN STREET, UNIT 103-68, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 Franklin Street, Unit 103-68, Brooklyn, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-28 | 2024-10-28 | Address | PO BOX 5481, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2024-10-28 | Address | 200 FRANKLIN STREET, UNIT 103-68, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2016-07-22 | 2024-10-28 | Address | 125 WIRELESS BOULEVARD, SUITE C, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
2015-01-12 | 2016-07-14 | Address | 453 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2015-01-12 | 2016-07-22 | Address | 453 VETERANS MEMORIAL HWY, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241028002374 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
190805060652 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170808006364 | 2017-08-08 | BIENNIAL STATEMENT | 2017-08-01 |
160722000214 | 2016-07-22 | CERTIFICATE OF CHANGE | 2016-07-22 |
160714002025 | 2016-07-14 | AMENDMENT TO BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State