Name: | CONDAIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Sep 1961 (64 years ago) |
Entity Number: | 2174647 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940 |
Address: | C/O WOLFE, 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O WOLFE, 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940 |
Name | Role | Address |
---|---|---|
C. JAMES WOLFE | Chief Executive Officer | 870 WINTERTON RD, MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-26 | 2003-10-08 | Address | 449 EAST MAIN ST., P.O. BOX 276, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer) |
1999-10-26 | 2003-10-08 | Address | P.O. BOX 276, 449 EAST MAIN ST., MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office) |
1999-10-26 | 2003-10-08 | Address | P.O. BOX 276, 449 EAST MAIN ST., MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1961-09-25 | 1999-10-26 | Address | EAST MAIN STREET EXTENSION, MIDDLETOWN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090916002698 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
071029002901 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
051116002572 | 2005-11-16 | BIENNIAL STATEMENT | 2005-09-01 |
031008002775 | 2003-10-08 | BIENNIAL STATEMENT | 2003-09-01 |
010823002608 | 2001-08-23 | BIENNIAL STATEMENT | 2001-09-01 |
991026002426 | 1999-10-26 | BIENNIAL STATEMENT | 1999-09-01 |
970829000009 | 1997-08-29 | CERTIFICATE OF AMENDMENT | 1997-08-29 |
288061 | 1961-09-25 | CERTIFICATE OF INCORPORATION | 1961-09-25 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State