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
Name | Role | Address |
---|---|---|
C/O MR. RICHARD E. MAYER | DOS Process Agent | 24 Silvermine Woods, WILTON, CT, United States, 06897 |
Name | Role | Address |
---|---|---|
RICHARD E. MAYER | Chief Executive Officer | 24 SILVERMINE WOODS, WILTON, CT, United States, 06897 |
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) |
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