Search icon

CONALCO, INC.

Headquarter

Company Details

Name: CONALCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1965 (60 years ago)
Date of dissolution: 15 Mar 1989
Entity Number: 184642
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Links between entities

Type:
Headquarter of
Company Number:
308681
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
442691
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-729-334
State:
Alabama
Type:
Headquarter of
Company Number:
0066672
State:
KENTUCKY

History

Start date End date Type Value
2023-07-11 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1974-06-25 1976-02-27 Name CONSOLIDATED ALUMINUM CORPORATION
1974-01-04 1974-06-25 Name CONALCO METAL PRODUCTS, INC.
1965-02-19 1988-11-02 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-02-19 2023-07-11 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
20041102053 2004-11-02 ASSUMED NAME CORP INITIAL FILING 2004-11-02
B753296-4 1989-03-15 CERTIFICATE OF DISSOLUTION 1989-03-15
B702823-2 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02
A296646-2 1976-02-27 CERTIFICATE OF AMENDMENT 1976-02-27
A165197-3 1974-06-25 CERTIFICATE OF AMENDMENT 1974-06-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State