Search icon

CONVERGENCE TECHNOLOGIES, INC.

Company Details

Name: CONVERGENCE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1999 (26 years ago)
Entity Number: 2382375
ZIP code: 12205
County: Westchester
Place of Formation: New York
Principal Address: 19 TIOGA LANE, PLEASANTVILLE, NY, United States, 10570
Address: 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM A. GEROSA Chief Executive Officer 19 TIOGA LANE, PLEASANTVILLE, NY, United States, 10570

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 Wolf Road, SUITE 101, Albany, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 19 TIOGA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-04-02 Address 187 Wolf Road, SUITE 101, Albany, NY, 12205, USA (Type of address: Service of Process)
2023-06-21 2025-04-02 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2023-06-21 2025-04-02 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2023-06-21 2025-04-02 Address 19 TIOGA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 19 TIOGA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2021-05-27 2023-06-21 Address 19 TIOGA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2020-04-24 2023-06-21 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2020-04-24 2021-05-27 Address 19 TIOGA LANE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2010-10-18 2020-04-24 Address 201 W 103RD STREET SUITE 240, INDIANAPOLIS, IN, 46290, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402004551 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
230621004304 2023-06-21 BIENNIAL STATEMENT 2023-05-01
210527060309 2021-05-27 BIENNIAL STATEMENT 2021-05-01
200424060271 2020-04-24 BIENNIAL STATEMENT 2019-05-01
101018002100 2010-10-18 BIENNIAL STATEMENT 2009-05-01
081017002460 2008-10-17 BIENNIAL STATEMENT 2007-05-01
050809002916 2005-08-09 BIENNIAL STATEMENT 2005-05-01
040602000337 2004-06-02 CERTIFICATE OF CHANGE 2004-06-02
990525000883 1999-05-25 CERTIFICATE OF INCORPORATION 1999-05-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State