Search icon

CONOPCO, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HERRISH PATEL Chief Executive Officer 700 SYLVAN AVENUE, ENGLEWOOD CLIFFS, NJ, United States, 07632

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 700 Sylvan Avenue, ENGLEWOOD CLIFFS, NJ, United States, 07632

Legal Entity Identifier

LEI Number:
549300DWD4D3B5EZJC04

Registration Details:

Initial Registration Date:
2013-04-03
Next Renewal Date:
2025-03-18
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

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

Filings

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