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
Name | Role |
---|---|
REGISTERED AGENT REVOKED | 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 |
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 |
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) |
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