Name: | CONRAD UNLIMITED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jun 1991 (34 years ago) |
Entity Number: | 1553938 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | PO BOX 411, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 46 S EAST AVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 411, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
CONRAD B STERGAS | Chief Executive Officer | PO BOX 411, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-20 | 2007-06-07 | Address | 5 S COMRIE AVE, JOHNSTOWN, NY, 12095, 2603, USA (Type of address: Principal Executive Office) |
2003-05-20 | 2007-06-07 | Address | 5 S COMRIE AVE, JOHNSTOWN, NY, 12095, 2603, USA (Type of address: Service of Process) |
1993-04-01 | 2003-05-20 | Address | 5 COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-04-01 | 2003-05-20 | Address | 5 COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1993-04-01 | 2003-05-20 | Address | 5 COMRIE AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070607002026 | 2007-06-07 | BIENNIAL STATEMENT | 2007-06-01 |
050728002080 | 2005-07-28 | BIENNIAL STATEMENT | 2005-06-01 |
030520002495 | 2003-05-20 | BIENNIAL STATEMENT | 2003-06-01 |
010824002728 | 2001-08-24 | BIENNIAL STATEMENT | 2001-06-01 |
990621002606 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State