Name: | CONTI ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jul 2001 (24 years ago) |
Entity Number: | 2657308 |
ZIP code: | 10168 |
County: | Richmond |
Place of Formation: | New Jersey |
Address: | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Principal Address: | 2045 LINCOLN HIGHWAY, EDISON, NJ, United States, 08817 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
NATIONAL CORPORATE RESEARCH, LTD. | Agent | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
GERARD MAURER | Chief Executive Officer | 60 FERN PLACE, BERKELEY HEIGHTS, NJ, United States, 07922 |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-05 | 2023-07-05 | Address | 60 FERN PLACE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2019-11-27 | 2023-07-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent) |
2019-11-27 | 2023-07-05 | Address | 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process) |
2019-07-02 | 2023-07-05 | Address | 60 FERN PLACE, BERKELEY HEIGHTS, NJ, 07922, USA (Type of address: Chief Executive Officer) |
2019-07-02 | 2019-11-27 | Address | 2045 LINCOLN HIGHWAY, EDISON, NJ, 08817, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230705003319 | 2023-07-05 | BIENNIAL STATEMENT | 2023-07-01 |
210716002095 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
SR-111884 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
SR-111885 | 2019-11-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-11-27 |
190702060270 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State