Search icon

CONDIESEL POWER INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONDIESEL POWER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 1966 (59 years ago)
Date of dissolution: 12 Dec 1984
Entity Number: 202529
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Links between entities

Type:
Headquarter of
Company Number:
0031815
State:
CONNECTICUT
CONNECTICUT profile:

History

Start date End date Type Value
1975-08-13 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1975-08-13 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-12-18 1975-08-13 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1968-10-29 1975-08-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1968-10-29 1970-12-18 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-2593 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2592 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20090528009 2009-05-28 ASSUMED NAME CORP DISCONTINUANCE 2009-05-28
20050527033 2005-05-27 ASSUMED NAME CORP INITIAL FILING 2005-05-27
B171764-5 1984-12-12 CERTIFICATE OF MERGER 1984-12-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State