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
Name | Role | Address |
---|---|---|
PAT CHRISTOPHER | Chief Executive Officer | 110 MANAGERS PL, SYRACUSE, NY, United States, 13209 |
Name | Role | Address |
---|---|---|
david s. finkelstein, esq. | DOS Process Agent | cravath, swaine & moore llp, 375 ninth avenue, NEW YORK, NY, United States, 10001 |
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 | 2019-01-28 | Address | 111 8TH AVE, NEW YORK, NY, 10011, 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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State