Search icon

CONQUETE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD COHEN Chief Executive Officer 257 WEST 23RD STREET, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 257 WEST 23RD STREET, NEW YORK, NY, United States, 10011

History

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)

Filings

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

Fine And Fees

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