Name: | CONQUETE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 May 2001 (24 years ago) |
Entity Number: | 2638673 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 257 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD COHEN | Chief Executive Officer | 257 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 257 WEST 23RD STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-23 | 2011-05-23 | Address | 257 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2005-08-23 | 2011-05-23 | Address | 257 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
2005-08-23 | 2011-05-23 | Address | 257 WEST 23RD ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2003-04-24 | 2005-08-23 | Address | 208 W 29TH ST / #303B, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-04-24 | 2005-08-23 | Address | 208 W 29TH ST / #303B, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506006043 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110523002383 | 2011-05-23 | BIENNIAL STATEMENT | 2011-05-01 |
090422002390 | 2009-04-22 | BIENNIAL STATEMENT | 2009-05-01 |
070509002991 | 2007-05-09 | BIENNIAL STATEMENT | 2007-05-01 |
050823002580 | 2005-08-23 | BIENNIAL STATEMENT | 2005-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
143577 | CL VIO | INVOICED | 2011-12-08 | 625 | CL - Consumer Law Violation |
79302 | CL VIO | INVOICED | 2007-04-24 | 250 | CL - Consumer Law Violation |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State