Name: | CONNER STRONG & BUCKELEW COMPANIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jun 1997 (28 years ago) |
Date of dissolution: | 22 Feb 2016 |
Entity Number: | 2150371 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New Jersey |
Principal Address: | 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, United States, 08053 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM MICHAEL TIAGWAD | Chief Executive Officer | 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, United States, 08053 |
Start date | End date | Type | Value |
---|---|---|---|
2011-06-16 | 2012-05-22 | Address | 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, 08053, USA (Type of address: Service of Process) |
2011-06-16 | 2013-07-01 | Address | 401 ROUTE 73 NORTH, STE 300, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2011-06-16 | Address | 401 RTE 73 N, MARLTON, NJ, 08053, USA (Type of address: Chief Executive Officer) |
2009-06-15 | 2011-06-16 | Address | 401 RTE 73 N, MARLTON, NJ, 08053, USA (Type of address: Principal Executive Office) |
2009-06-15 | 2011-06-16 | Address | 401 RTE 73 N, PO BOX 989, MARLTON, NJ, 08053, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160222000595 | 2016-02-22 | CERTIFICATE OF TERMINATION | 2016-02-22 |
150618006015 | 2015-06-18 | BIENNIAL STATEMENT | 2015-06-01 |
130701006094 | 2013-07-01 | BIENNIAL STATEMENT | 2013-06-01 |
120522000948 | 2012-05-22 | CERTIFICATE OF CHANGE | 2012-05-22 |
110616003007 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State