Search icon

CONDOR TRADING CORP.

Company Details

Name: CONDOR TRADING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1957 (68 years ago)
Entity Number: 167448
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL ROZOWICZ, PRESIDENT Chief Executive Officer 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
MICHAEL ROZOWICZ, PRES DOS Process Agent 461 ROUTE 146, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
1964-07-17 2015-12-18 Address 821 NEW LOUDON RD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1957-09-18 1964-07-17 Address 2342 5TH AVE., TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151218002040 2015-12-18 BIENNIAL STATEMENT 2015-09-01
C178784-2 1991-07-01 ASSUMED NAME CORP INITIAL FILING 1991-07-01
446586 1964-07-17 CERTIFICATE OF AMENDMENT 1964-07-17
77914 1957-09-18 CERTIFICATE OF INCORPORATION 1957-09-18

Court Cases

Court Case Summary

Filing Date:
2011-08-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Negotiable Instruments

Parties

Party Name:
MANHEIM AUTOMOTIVE DEALER SERV
Party Role:
Plaintiff
Party Name:
CONDOR TRADING CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State