Name: | CNX, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1990 (34 years ago) |
Date of dissolution: | 16 Dec 1998 |
Entity Number: | 1484919 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | THREE RADNOR CORP. CENTER, SUITE 130, RADNOR, PA, United States, 19087 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
RICHARD W. COOPER | Chief Executive Officer | THREE RADNOR CORP. CENTER, SUITE 130, RADNOR, PA, United States, 19087 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1410606 | 1998-12-16 | ANNULMENT OF AUTHORITY | 1998-12-16 |
950117000008 | 1995-01-17 | CERTIFICATE OF AMENDMENT | 1995-01-17 |
931117002094 | 1993-11-17 | BIENNIAL STATEMENT | 1993-10-01 |
901030000155 | 1990-10-30 | APPLICATION OF AUTHORITY | 1990-10-30 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State