Search icon

CONTI FEDERAL SERVICES, INC.

Company Details

Name: CONTI FEDERAL SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Sep 1994 (31 years ago)
Date of dissolution: 13 Oct 2023
Entity Number: 1851973
ZIP code: 32817
County: Queens
Place of Formation: New Jersey
Address: 11486 corporate boulevard, suite 190, ORLANDO, FL, United States, 32817
Principal Address: 2045 LINCOLN HIGHWAY, EDISON, NJ, United States, 08817

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 11486 corporate boulevard, suite 190, ORLANDO, FL, United States, 32817

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PETER A CERIBELLI Chief Executive Officer 24 HONEYSUCKLE COURT, GLEN MILLS, PA, United States, 19342

History

Start date End date Type Value
2023-10-13 2023-10-13 Address 24 HONEYSUCKLE COURT, GLEN MILLS, PA, 19342, USA (Type of address: Chief Executive Officer)
2020-09-08 2023-10-13 Address 24 HONEYSUCKLE COURT, GLEN MILLS, PA, 19342, USA (Type of address: Chief Executive Officer)
2019-11-27 2023-10-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2023-10-13 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-09-04 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231013002321 2023-10-13 SURRENDER OF AUTHORITY 2023-10-13
220902002582 2022-09-02 BIENNIAL STATEMENT 2022-09-01
200908061095 2020-09-08 BIENNIAL STATEMENT 2020-09-01
SR-111887 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-111886 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State