Search icon

CONSCO ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. DOS Process Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, United States, 10023

Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM,INC. Agent 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023

History

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)

Filings

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