Name: | MAURICE L. CONDON CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1924 (101 years ago) |
Entity Number: | 19399 |
ZIP code: | 10603 |
County: | Westchester |
Place of Formation: | New York |
Address: | 250 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Principal Address: | 250 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
CONDON P. BENNETT | Chief Executive Officer | 250 FERRIS AVENUE, WHITE PLAINS, NY, United States, 10603 |
Name | Role | Address |
---|---|---|
MAURICE L. CONDON CO. INC. | DOS Process Agent | 250 FERRIS AVE, WHITE PLAINS, NY, United States, 10603 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-19 | 2020-05-20 | Address | 250 FERRIS AVENUE, WHITE PLAINS, NY, 10603, 3498, USA (Type of address: Service of Process) |
2002-02-19 | 2006-03-15 | Address | 55 SOUTH GREENHAVEN RD., STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2002-02-19 | Address | 55 SOUTH GREENHAVEN RD, STORMVILLE, NY, 12582, USA (Type of address: Principal Executive Office) |
2000-03-23 | 2002-02-19 | Address | 250 FERRIS AVE, WHITE PLAINS, NY, 10603, 3498, USA (Type of address: Chief Executive Officer) |
2000-03-23 | 2002-02-19 | Address | 250 FERRIS AVE, WHITE PLAINS, NY, 10603, 3498, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200520060031 | 2020-05-20 | BIENNIAL STATEMENT | 2020-02-01 |
180307002033 | 2018-03-07 | BIENNIAL STATEMENT | 2018-02-01 |
140407002153 | 2014-04-07 | BIENNIAL STATEMENT | 2014-02-01 |
120329002604 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100224002790 | 2010-02-24 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State