Search icon

CONDOR HOLDINGS, LTD.

Company Details

Name: CONDOR HOLDINGS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2005 (20 years ago)
Entity Number: 3162246
ZIP code: 10110
County: New York
Place of Formation: New York
Address: PHILIP GROSS, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110
Principal Address: KLEINBERG KAPLAN, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O KLEINBERG, KAPLAN, WOLFF & COHEN, P.C. DOS Process Agent PHILIP GROSS, 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

Chief Executive Officer

Name Role Address
DAVID SENTIS CLARET C/O KLEINBERG, KAPLAN, WOLFF & COHEN, P.C. Chief Executive Officer 500 FIFTH AVENUE, NEW YORK, NY, United States, 10110

History

Start date End date Type Value
2019-02-13 2021-02-08 Address MICHEAL BEN-JACOB, 250 WEST 55TH STREET, NEW YORK, NY, 10019, 9710, USA (Type of address: Service of Process)
2019-02-13 2021-02-08 Address 250 WEST 55TH STREET, NEW YORK, NY, 10019, 9710, USA (Type of address: Chief Executive Officer)
2017-09-13 2019-02-13 Address 250 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-09-13 2019-02-13 Address MICHAEL BEN-JACOB, 250 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2017-09-13 2019-02-13 Address MICHEAL BEN-JACOB, 250 EST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210208060960 2021-02-08 BIENNIAL STATEMENT 2021-02-01
190313000431 2019-03-13 CERTIFICATE OF CHANGE 2019-03-13
190213060167 2019-02-13 BIENNIAL STATEMENT 2019-02-01
170913002038 2017-09-13 BIENNIAL STATEMENT 2017-02-01
120405000797 2012-04-05 CERTIFICATE OF AMENDMENT 2012-04-05

Date of last update: 29 Mar 2025

Sources: New York Secretary of State