Name: | CONNECTICUT CONSERVATION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Dec 2001 (23 years ago) |
Entity Number: | 2708022 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 48 WALL STREET / 5TH FL, NEW YORK, NY, United States, 10005 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 100
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DENIS J KIELY | Chief Executive Officer | 48 WALL STREET / 5TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-02-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-02-07 | 2011-02-16 | Address | PO BOX 5030, MONTAUK, NY, 00000, USA (Type of address: Service of Process) |
2001-12-12 | 2011-02-07 | Address | PO BOX 5030, MONTAUK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34450 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
110216000147 | 2011-02-16 | CERTIFICATE OF CHANGE | 2011-02-16 |
110207002101 | 2011-02-07 | BIENNIAL STATEMENT | 2009-12-01 |
011212000499 | 2001-12-12 | CERTIFICATE OF INCORPORATION | 2001-12-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State