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
Name | Role | Address |
---|---|---|
FRANK FASULO | Chief Executive Officer | 57-27 225TH STREET, BAYSIDE, NY, United States, 11364 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 57-27 225TH STREET, BAYSIDE, NY, United States, 11364 |
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) |
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