Search icon

CONSON TRADING & DEVELOPMENT, INC.

Company Details

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

Agent

Name Role Address
KAR-FAI KAM Agent 30 BROADFIELD PL., GLEN COVE, NY, 11542

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 BROADFIELD PL., GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
KAR-FAI KAM Chief Executive Officer 30 BROADFIELD PL., GLEN COVE, NY, United States, 11542

History

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)

Filings

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