Name: | CONDENET INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1995 (29 years ago) |
Date of dissolution: | 01 Jan 2008 |
Entity Number: | 1952064 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | Delaware |
Address: | SABIN BERMANT & GOULD LLP, 4 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Principal Address: | 4 TIMES SQUARE, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SARAH CHUBB | Chief Executive Officer | 4 TIMES SQUARE, 14TH FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O CRAIG HOLLEMAN ESQ | DOS Process Agent | SABIN BERMANT & GOULD LLP, 4 TIMES SQUARE, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-21 | 2001-08-31 | Address | 4 TIMES SQUARE, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
1999-08-13 | 1999-09-21 | Address | SABIN, BERMANT & GOULD LLP, FOUR TIMES SQUARE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1997-08-29 | 1999-09-21 | Address | 140 E. 45TH STREET, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer) |
1997-08-29 | 1999-09-21 | Address | 140 E. 45TH STREET, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office) |
1997-08-29 | 1999-08-13 | Address | SABIN, BERMANT & GOULD LLP, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1995-08-29 | 1997-08-29 | Address | SABIN, BERMANT & GOULD, 350 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071211000216 | 2007-12-11 | CERTIFICATE OF MERGER | 2008-01-01 |
070828002827 | 2007-08-28 | BIENNIAL STATEMENT | 2007-08-01 |
040113002790 | 2004-01-13 | BIENNIAL STATEMENT | 2003-08-01 |
010831002131 | 2001-08-31 | BIENNIAL STATEMENT | 2001-08-01 |
990921002308 | 1999-09-21 | BIENNIAL STATEMENT | 1999-08-01 |
990813000605 | 1999-08-13 | CERTIFICATE OF CHANGE | 1999-08-13 |
970829002202 | 1997-08-29 | BIENNIAL STATEMENT | 1997-08-01 |
950829000353 | 1995-08-29 | APPLICATION OF AUTHORITY | 1995-08-29 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State