Search icon

CONDREN MANAGEMENT CORPORATION

Company Details

Name: CONDREN MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 1967 (58 years ago)
Entity Number: 205541
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 110 MANAGERS PL, SYRACUSE, NY, United States, 13209
Address: cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 30

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
PAT CHRISTOPHER Chief Executive Officer 110 MANAGERS PL, SYRACUSE, NY, United States, 13209

DOS Process Agent

Name Role Address
david s. finkelstein, esq. DOS Process Agent cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 110 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2023-04-10 2025-01-14 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 1
2019-01-28 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-05-06 2025-01-15 Address 110 MANAGERS PL, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)
2011-05-06 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-10-09 2011-05-06 Address 1 M & T PLAZA, STE 2000, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
2002-10-09 2011-05-06 Address 240 BANYAN RD, PALM BEACH, FL, 33480, USA (Type of address: Chief Executive Officer)
2002-10-09 2011-05-06 Address 500 GIN LN, SOUTHAMPTON, NY, 11978, USA (Type of address: Principal Executive Office)
1971-08-30 2023-04-10 Shares Share type: PAR VALUE, Number of shares: 30, Par value: 1
1967-01-05 1971-08-30 Shares Share type: PAR VALUE, Number of shares: 10, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250115002428 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
211103000940 2021-11-03 BIENNIAL STATEMENT 2021-11-03
SR-2614 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170303006911 2017-03-03 BIENNIAL STATEMENT 2017-01-01
150430006174 2015-04-30 BIENNIAL STATEMENT 2015-01-01
130214002267 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110506003136 2011-05-06 BIENNIAL STATEMENT 2011-01-01
070118002560 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050607002680 2005-06-07 BIENNIAL STATEMENT 2005-01-01
030116002830 2003-01-16 BIENNIAL STATEMENT 2003-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State