Search icon

CONRAD UNLIMITED, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 411, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
CONRAD B STERGAS Chief Executive Officer PO BOX 411, JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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