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
Name | Role | Address |
---|---|---|
EMANUEL V CONASON | DOS Process Agent | 293 N BROADWAY, YONKERS, NY, United States, 10701 |
Name | Role | Address |
---|---|---|
EMANUEL V CONASON | Chief Executive Officer | 293 N BROADWAY, YONKERS, NY, United States, 10701 |
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) |
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