Search icon

CONNIE'S CORP.

Company Details

Name: CONNIE'S CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2004 (21 years ago)
Entity Number: 3062122
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 130 East End Ave, PHB, NEW YORK, NY, United States, 10028
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CONSTANCE J. MILSTEIN Chief Executive Officer 130 EAST END AVE, PHB, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2024-07-03 2024-07-03 Address 130 EAST END AVE, PHB, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address C/O OGDEN CAP PROPERTIES, LLC, 545 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-25 2024-06-25 Address 130 EAST END AVE, PHB, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address C/O OGDEN CAP PROPERTIES, LLC, 545 MADISON AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240703003260 2024-07-02 CERTIFICATE OF CHANGE BY ENTITY 2024-07-02
240625000060 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220519003554 2022-05-19 BIENNIAL STATEMENT 2020-06-01
220519002659 2022-05-19 CERTIFICATE OF CHANGE BY ENTITY 2022-05-19
160613006246 2016-06-13 BIENNIAL STATEMENT 2016-06-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State