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 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 11486 corporate boulevard, suite 190, ORLANDO, FL, United States, 32817 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PETER A CERIBELLI | Chief Executive Officer | 24 HONEYSUCKLE COURT, GLEN MILLS, PA, United States, 19342 |
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) |
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