Name: | CONSON TRADING & DEVELOPMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Apr 1991 (34 years ago) |
Entity Number: | 1543621 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 BROADFIELD PL., GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KAR-FAI KAM | Agent | 30 BROADFIELD PL., GLEN COVE, NY, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 BROADFIELD PL., GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
KAR-FAI KAM | Chief Executive Officer | 30 BROADFIELD PL., GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2017-11-09 | 2017-12-11 | Address | 30 BROADFIELD PL., GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2016-12-13 | 2017-11-09 | Address | 144-30 SANFORD AVENUE, SUITE 1M, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer) |
2016-12-13 | 2017-11-09 | Address | 144-30 SANFORD AVENUE, SUITE 1M, FLUSHING, NY, 11355, USA (Type of address: Principal Executive Office) |
2016-12-13 | 2017-11-09 | Address | 144-30 SANFORD AVENUE, SUITE 1M, FLUSHING, NY, 11355, USA (Type of address: Service of Process) |
2016-11-29 | 2017-12-11 | Address | 144-30 SANFORD AVENUE, SUITE 1M, FLUSHING, NY, 11355, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190422060132 | 2019-04-22 | BIENNIAL STATEMENT | 2019-04-01 |
171211000093 | 2017-12-11 | CERTIFICATE OF CHANGE | 2017-12-11 |
171109006033 | 2017-11-09 | BIENNIAL STATEMENT | 2017-04-01 |
161213002020 | 2016-12-13 | BIENNIAL STATEMENT | 2015-04-01 |
161129000591 | 2016-11-29 | CERTIFICATE OF CHANGE | 2016-11-29 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State