Name: | CONWAY, FARRELL, CURTIN AND KELLY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1971 (54 years ago) |
Entity Number: | 300677 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 48 WALL ST, 25th floor, NEW YORK, NY, United States, 10005 |
Principal Address: | 48 WALL ST., 25th floor, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONWAY FARRELL CURTIN KELLY PC | DOS Process Agent | 48 WALL ST, 25th floor, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DARRELL JOHN | Chief Executive Officer | 48 WALL STREET, 25TH FLOOR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-13 | 2025-02-13 | Address | 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2025-02-13 | 2025-02-13 | Address | 48 WALL STREET, 25TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2025-02-13 | Address | 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2025-02-13 | Address | 48 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1999-01-29 | 2003-01-22 | Address | 63 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250213001286 | 2025-02-13 | BIENNIAL STATEMENT | 2025-02-13 |
130222006151 | 2013-02-22 | BIENNIAL STATEMENT | 2013-01-01 |
110201002849 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
070108002604 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050408002561 | 2005-04-08 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State