Name: | CONSCO ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1972 (53 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 321951 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 12000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. | DOS Process Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. | Agent | 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
1988-11-10 | 1990-08-31 | Address | CORPORATION SYSTEM, INC., ONE GULF & WESTERN PLA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent) |
1988-11-10 | 1990-08-31 | Address | SYSTEM, INC., ONE GULF & WESTERN PLA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
1983-04-22 | 1988-11-10 | Address | ATTN: A. D. GOODRIDGE, 40 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1983-03-17 | 1984-06-07 | Shares | Share type: PAR VALUE, Number of shares: 3500000, Par value: 0.01 |
1972-01-19 | 1983-04-22 | Address | 6 E. 45TH ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070810018 | 2007-08-10 | ASSUMED NAME CORP INITIAL FILING | 2007-08-10 |
DP-1423479 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
900831000034 | 1990-08-31 | CERTIFICATE OF CHANGE | 1990-08-31 |
B705483-3 | 1988-11-10 | CERTIFICATE OF AMENDMENT | 1988-11-10 |
B690778-3 | 1988-10-03 | CERTIFICATE OF AMENDMENT | 1988-10-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State