Search icon

CONQUEST OPERATOR SERVICES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONQUEST OPERATOR SERVICES CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1991 (34 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1518491
ZIP code: 43016
County: New York
Place of Formation: Ohio
Address: 5080 TUTTLE CROSSING BLVD, DUBLIN, OH, United States, 43016

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5080 TUTTLE CROSSING BLVD, DUBLIN, OH, United States, 43016

Chief Executive Officer

Name Role Address
ROBERT H LORSCH Chief Executive Officer 5080 TUTTLE CROSSING BLVD, DUBLIN, OH, United States, 43016

History

Start date End date Type Value
1997-04-02 1999-04-01 Address 1201 OLENTANGY RIVER RD, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
1995-03-16 1997-04-03 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1994-04-13 1999-04-01 Address 5500 FRANTZ ROAD, SUITE 125, DUBLIN, OH, 43017, USA (Type of address: Principal Executive Office)
1994-04-13 1999-04-01 Address 5500 FRANTZ ROAD, SUITE 125, DUBLIN, OH, 43017, USA (Type of address: Service of Process)
1994-04-13 1997-04-02 Address 5500 FRANTZ ROAD, SUITE 125, DUBLIN, OH, 43017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1893641 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
990401002276 1999-04-01 BIENNIAL STATEMENT 1999-03-01
970403000036 1997-04-03 CERTIFICATE OF CHANGE 1997-04-03
970402002628 1997-04-02 BIENNIAL STATEMENT 1997-03-01
950316000838 1995-03-16 CERTIFICATE OF CHANGE 1995-03-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State