Search icon

CONADAL HOLDINGS, INC.

Company Details

Name: CONADAL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Sep 2003 (22 years ago)
Date of dissolution: 19 Dec 2011
Entity Number: 2959503
ZIP code: 14203
County: Cattaraugus
Place of Formation: New York
Principal Address: 2233 STANLEY AVE, NIAGARA FALLSONTARIO, Canada, L2G4E-6
Address: ATTN: PAUL J VALLONE ESQ, ONE M&T PLAZA STE 2000, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O HODGSON RUSS LLP DOS Process Agent ATTN: PAUL J VALLONE ESQ, ONE M&T PLAZA STE 2000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
CHRISTOPHER HAWKSWELL Chief Executive Officer PO BOX 254, QUEENSTON ONTARIO, Canada, L0S1L-0

Filings

Filing Number Date Filed Type Effective Date
111219000825 2011-12-19 CERTIFICATE OF DISSOLUTION 2011-12-19
081222002283 2008-12-22 BIENNIAL STATEMENT 2007-09-01
031209000376 2003-12-09 CERTIFICATE OF AMENDMENT 2003-12-09
030929000797 2003-09-29 CERTIFICATE OF INCORPORATION 2003-09-29

Date of last update: 29 Mar 2025

Sources: New York Secretary of State