Search icon

CONRAN SHOP (MANHATTAN) INC.

Company Details

Name: CONRAN SHOP (MANHATTAN) INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1996 (28 years ago)
Date of dissolution: 10 Feb 2015
Entity Number: 2084009
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 22 SHAD THAMES, LONDON, ENGLAND, United Kingdom, SE12Y-U

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
DESMOND A.L. GUNEWARDENA Chief Executive Officer 22 SHAD THAMES, LONDON, ENGLAND, United Kingdom, SE12Y-U

History

Start date End date Type Value
2005-04-22 2010-03-18 Address THE TERENCE CONRAN SHOP, 407 EAST 59TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-12-21 2005-04-22 Address THE TERENCE CONRAN SHOP, 25-11 HUNTER'S PT. AVE., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1996-11-13 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-11-13 2000-12-21 Address 1740 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150210000622 2015-02-10 CERTIFICATE OF DISSOLUTION 2015-02-10
100318002646 2010-03-18 BIENNIAL STATEMENT 2008-11-01
050422003083 2005-04-22 BIENNIAL STATEMENT 2004-11-01
021031002184 2002-10-31 BIENNIAL STATEMENT 2002-11-01
010725000524 2001-07-25 ANNULMENT OF DISSOLUTION 2001-07-25
DP-1519763 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
001221002000 2000-12-21 BIENNIAL STATEMENT 2000-11-01
981116002148 1998-11-16 BIENNIAL STATEMENT 1998-11-01
961113000433 1996-11-13 CERTIFICATE OF INCORPORATION 1996-11-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
866 CL VIO INVOICED 2000-12-21 150 CL - Consumer Law Violation

Date of last update: 07 Feb 2025

Sources: New York Secretary of State