Search icon

CONASONS, INC.

Company Details

Name: CONASONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1968 (57 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 219969
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 293 N BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EMANUEL V CONASON DOS Process Agent 293 N BROADWAY, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
EMANUEL V CONASON Chief Executive Officer 293 N BROADWAY, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1968-02-19 1998-02-03 Address 106 DAVIS AVE., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20041119003 2004-11-19 ASSUMED NAME CORP INITIAL FILING 2004-11-19
DP-1696899 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000303002445 2000-03-03 BIENNIAL STATEMENT 2000-02-01
980203002222 1998-02-03 BIENNIAL STATEMENT 1998-02-01
950426002025 1995-04-26 BIENNIAL STATEMENT 1994-02-01
666995-4 1968-02-19 CERTIFICATE OF INCORPORATION 1968-02-19

Date of last update: 01 Mar 2025

Sources: New York Secretary of State