CONDIESEL POWER INC.
Headquarter
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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State