Search icon

CONAN, INC.

Company Details

Name: CONAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3061986
ZIP code: 14606
County: Monroe
Place of Formation: New York
Address: 7 FOXSHIRE CIRCLE, ROCHESTER, NY, United States, 14606
Principal Address: 7 FOXSHIRE CIRCLE, BOX 191, ROCHESTER, NY, United States, 14606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COSMO A. GIUNTA Chief Executive Officer 7 FOXSHIRE CIRCLE, ROCHESTER, NY, United States, 14606

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 FOXSHIRE CIRCLE, ROCHESTER, NY, United States, 14606

History

Start date End date Type Value
2006-05-30 2020-10-23 Address 7 FOXSHIRE CIRCLE, ROCHESTER, NY, 14606, 5352, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201023060000 2020-10-23 BIENNIAL STATEMENT 2020-06-01
120710006044 2012-07-10 BIENNIAL STATEMENT 2012-06-01
100709002030 2010-07-09 BIENNIAL STATEMENT 2010-06-01
080625002215 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060530003028 2006-05-30 BIENNIAL STATEMENT 2006-06-01
040604000139 2004-06-04 CERTIFICATE OF INCORPORATION 2004-06-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802521 Copyright 1988-04-08 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-04-08
Termination Date 1989-04-08

Parties

Name CONAN, INC.
Role Plaintiff
Name MCA INC.
Role Defendant
8800769 Other Contract Actions 1988-02-03 lack of jurisdiction
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-02-03
Termination Date 1988-12-16
Section 1332

Parties

Name CONAN, INC.
Role Plaintiff
Name DE LAURENTIS
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State