Search icon

CONDENET INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SARAH CHUBB Chief Executive Officer 4 TIMES SQUARE, 14TH FL, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O CRAIG HOLLEMAN ESQ DOS Process Agent SABIN BERMANT & GOULD LLP, 4 TIMES SQUARE, NEW YORK, NY, United States, 10036

History

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)

Filings

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