Search icon

CONSERVATIVE INVESTORS OF AMERICA, INC.

Headquarter

Company Details

Name: CONSERVATIVE INVESTORS OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2003 (22 years ago)
Entity Number: 2918347
ZIP code: 06897
County: Nassau
Place of Formation: New York
Address: 24 Silvermine Woods, WILTON, CT, United States, 06897
Principal Address: 24 Silvermine Woods, Wilton, CT, United States, 06897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR. RICHARD E. MAYER DOS Process Agent 24 Silvermine Woods, WILTON, CT, United States, 06897

Chief Executive Officer

Name Role Address
RICHARD E. MAYER Chief Executive Officer 24 SILVERMINE WOODS, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
1130318
State:
CONNECTICUT

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 24 SILVERMINE WOODS, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 200 OLD COUNTRY ROAD, SUITE 400, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-06-01 Address 24 SILVERMINE WOODS, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-01-18 Address 200 OLD COUNTRY ROAD, SUITE 400, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-01-18 2023-06-01 Address 24 Silvermine Woods, WILTON, CT, 06897, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601006489 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230118003621 2022-04-22 CERTIFICATE OF CHANGE BY ENTITY 2022-04-22
220419001988 2022-04-19 BIENNIAL STATEMENT 2021-06-01
190605060949 2019-06-05 BIENNIAL STATEMENT 2019-06-01
170613006289 2017-06-13 BIENNIAL STATEMENT 2017-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State