Search icon

CONTI ENTERPRISE CORP.

Company Details

Name: CONTI ENTERPRISE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 1968 (56 years ago)
Date of dissolution: 16 May 2001
Entity Number: 228246
ZIP code: 11364
County: Queens
Place of Formation: New York
Address: 57-27 225TH STREET, BAYSIDE, NY, United States, 11364

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
FRANK FASULO Chief Executive Officer 57-27 225TH STREET, BAYSIDE, NY, United States, 11364

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-27 225TH STREET, BAYSIDE, NY, United States, 11364

History

Start date End date Type Value
1993-05-13 1996-10-29 Address 20-23 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-05-13 1996-10-29 Address 20-23 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office)
1985-03-28 1995-07-31 Name CONTI AUTOMOTIVE CORPORATION
1985-03-28 1996-10-29 Address 20-23 119TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1968-09-20 1985-03-28 Name CONTI ENTERPRISE CORP.
1968-09-20 1985-03-28 Address 163-15 46TH AVE., FLUSHING, NY, 11358, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010516000238 2001-05-16 CERTIFICATE OF DISSOLUTION 2001-05-16
980831002136 1998-08-31 BIENNIAL STATEMENT 1998-09-01
961029002063 1996-10-29 BIENNIAL STATEMENT 1996-09-01
C234920-3 1996-05-10 ASSUMED NAME CORP INITIAL FILING 1996-05-10
950731000168 1995-07-31 CERTIFICATE OF AMENDMENT 1995-07-31
000055009618 1993-10-27 BIENNIAL STATEMENT 1993-09-01
930513003274 1993-05-13 BIENNIAL STATEMENT 1992-09-01
B208735-4 1985-03-28 CERTIFICATE OF AMENDMENT 1985-03-28
706455-4 1968-09-20 CERTIFICATE OF INCORPORATION 1968-09-20

Date of last update: 01 Mar 2025

Sources: New York Secretary of State