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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CONSTANCE J. MILSTEIN | Chief Executive Officer | 130 EAST END AVE, PHB, NEW YORK, NY, United States, 10028 |
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) |
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