Search icon

CONKLIN PEN CO., INC.

Company Details

Name: CONKLIN PEN CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 2000 (25 years ago)
Date of dissolution: 11 Jan 2011
Entity Number: 2490062
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 149 MADISON AVE / SUITE 608, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT ROSENBERG Chief Executive Officer 149 MADISON AVE / 608, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 149 MADISON AVE / SUITE 608, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-03-23 2003-09-16 Address 301 EAST 47TH STREET, STE. 4P, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110111000927 2011-01-11 CERTIFICATE OF DISSOLUTION 2011-01-11
040310002064 2004-03-10 BIENNIAL STATEMENT 2004-03-01
030916002011 2003-09-16 BIENNIAL STATEMENT 2002-03-01
000323000955 2000-03-23 CERTIFICATE OF INCORPORATION 2000-03-23

Date of last update: 06 Feb 2025

Sources: New York Secretary of State