Name: | CONOPCO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 May 1880 (145 years ago) |
Entity Number: | 28986 |
ZIP code: | 07632 |
County: | New York |
Address: | 700 Sylvan Avenue, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Principal Address: | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Shares Details
Shares issued 0
Share Par Value 10000000
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HERRISH PATEL | Chief Executive Officer | 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 700 Sylvan Avenue, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-29 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2025-04-25 | 2025-04-29 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2025-04-17 | 2025-04-25 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2025-03-17 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
2025-02-28 | 2025-02-28 | Shares | Share type: PAR VALUE, Number of shares: 200000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621001632 | 2024-06-17 | CERTIFICATE OF MERGER | 2024-06-17 |
240520001752 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220531000862 | 2022-05-31 | BIENNIAL STATEMENT | 2022-05-01 |
200506060922 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
191230000651 | 2019-12-30 | CERTIFICATE OF MERGER | 2019-12-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State