Name: | CONRADS SANDWICH SHOPPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1963 (62 years ago) |
Date of dissolution: | 23 Sep 1998 |
Entity Number: | 159840 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 35 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 35 EAST 41ST STREET, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
KONRAD GEVER | Chief Executive Officer | 201 EAST 66TH STREET, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
1963-09-13 | 1993-06-15 | Address | 35 E. 41ST ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C313832-2 | 2002-03-19 | ASSUMED NAME CORP DISCONTINUANCE | 2002-03-19 |
C301550-3 | 2001-04-24 | ASSUMED NAME CORP INITIAL FILING | 2001-04-24 |
DP-1371972 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
931014002157 | 1993-10-14 | BIENNIAL STATEMENT | 1993-09-01 |
930615002162 | 1993-06-15 | BIENNIAL STATEMENT | 1992-09-01 |
397091 | 1963-09-13 | CERTIFICATE OF INCORPORATION | 1963-09-13 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State