Name: | CONDUIT MARKETING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Apr 1995 (30 years ago) |
Entity Number: | 1912468 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 145 W 45TH ST 8TH FLR, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 W 45TH ST 8TH FLR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
MARK P ARROW | Chief Executive Officer | 145 W 45TH ST 8TH FLR, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-08 | 2005-06-13 | Address | 145 W 45TH ST / 8TH FL, NEW YORK, NY, 10036, 4008, USA (Type of address: Principal Executive Office) |
2003-04-08 | 2005-06-13 | Address | 145 W 45TH ST / 8TH FL, NEW YORK, NY, 10036, 4008, USA (Type of address: Chief Executive Officer) |
2003-04-08 | 2005-06-13 | Address | 145 W 45TH ST / 8TH FL, NEW YORK, NY, 10036, 4008, USA (Type of address: Service of Process) |
1999-05-05 | 2003-04-08 | Address | 342 MADISON AVENUE, SUITE 812, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1999-05-05 | 2003-04-08 | Address | 342 MADISON AVE, SUITE 812, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1999-05-05 | 2003-04-08 | Address | 342 MADISON AVE., SUITE 812, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1997-12-11 | 2013-06-18 | Name | CONDUIT RECRUITING CORP. |
1997-04-17 | 1999-05-05 | Address | 235 W 75TH ST, APT 2B, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
1997-04-17 | 1999-05-05 | Address | 235 W 75TH ST, APT 2B, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1995-04-12 | 1999-05-05 | Address | 235 W. 75TH ST. APT 2B, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130618000244 | 2013-06-18 | CERTIFICATE OF AMENDMENT | 2013-06-18 |
070521002636 | 2007-05-21 | BIENNIAL STATEMENT | 2007-04-01 |
050613002679 | 2005-06-13 | BIENNIAL STATEMENT | 2005-04-01 |
030408002304 | 2003-04-08 | BIENNIAL STATEMENT | 2003-04-01 |
010521002540 | 2001-05-21 | BIENNIAL STATEMENT | 2001-04-01 |
990505002718 | 1999-05-05 | BIENNIAL STATEMENT | 1999-04-01 |
971211000571 | 1997-12-11 | CERTIFICATE OF AMENDMENT | 1997-12-11 |
970417002892 | 1997-04-17 | BIENNIAL STATEMENT | 1997-04-01 |
950412000342 | 1995-04-12 | CERTIFICATE OF INCORPORATION | 1995-04-12 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State