Name: | CONDEC INTERNATIONAL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Suspended |
Date of registration: | 07 Dec 1970 (54 years ago) |
Entity Number: | 299351 |
County: | New York |
Place of Formation: | New York |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1975-08-13 | 2013-10-01 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-08-13 | 2013-11-27 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1970-12-07 | 1975-08-13 | Address | 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131127000585 | 2013-11-27 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2013-11-27 |
131001000648 | 2013-10-01 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2013-10-31 |
C314445-2 | 2002-04-02 | ASSUMED NAME LLC INITIAL FILING | 2002-04-02 |
A253065-3 | 1975-08-13 | CERTIFICATE OF AMENDMENT | 1975-08-13 |
978310-3 | 1972-04-03 | CERTIFICATE OF AMENDMENT | 1972-04-03 |
873829-6 | 1970-12-07 | CERTIFICATE OF INCORPORATION | 1970-12-07 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State