Name: | THE NY CONN CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 1991 (34 years ago) |
Entity Number: | 1586184 |
ZIP code: | 06810 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 5 Shelter Rock Road, Suite 8, Danbury, CT, United States, 06810 |
Principal Address: | 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
NY CONN CORP., THE | DOS Process Agent | 5 Shelter Rock Road, Suite 8, Danbury, CT, United States, 06810 |
Name | Role | Address |
---|---|---|
MARY JEAN REBEIRO | Chief Executive Officer | 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, United States, 06810 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
2019-10-29 | 2023-10-03 | Address | 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2019-07-17 | 2019-10-29 | Address | 5 SHELTER ROCK ROAD, SUITE 2, DANBURY, CT, 06810, USA (Type of address: Service of Process) |
2019-07-17 | 2023-10-03 | Address | 5 SHELTER ROCK ROAD, SUITE 8, DANBURY, CT, 06810, USA (Type of address: Chief Executive Officer) |
1997-10-23 | 2019-07-17 | Address | 774 FEDERAL RD, BROOKFIELD, CT, 06804, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003003468 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211021000423 | 2021-10-21 | BIENNIAL STATEMENT | 2021-10-21 |
191029060083 | 2019-10-29 | BIENNIAL STATEMENT | 2019-10-01 |
190717002041 | 2019-07-17 | BIENNIAL STATEMENT | 2017-10-01 |
031009002594 | 2003-10-09 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State