Search icon

CONDUITS TECHNOLOGIES OF NEW YORK

Company Details

Name: CONDUITS TECHNOLOGIES OF NEW YORK
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 2005 (20 years ago)
Date of dissolution: 28 Oct 2014
Entity Number: 3228280
ZIP code: 10038
County: New York
Place of Formation: Florida
Foreign Legal Name: CONDUITS TECHNOLOGIES, INC.
Fictitious Name: CONDUITS TECHNOLOGIES OF NEW YORK
Address: 2 GOLD ST, APT 3812, NEW YORK, NY, United States, 10038
Principal Address: 2 GOLD ST. # 3812, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 GOLD ST, APT 3812, NEW YORK, NY, United States, 10038

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JASON PATTERSON Chief Executive Officer 2 GOLD ST # 3812, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2007-08-03 2014-10-28 Address 79 PINE ST., PMB # 134, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2005-07-08 2014-10-28 Address 29 JOHN STREET, #134, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2005-07-08 2007-08-03 Address 29 JOHN STREET, #134, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141028000669 2014-10-28 SURRENDER OF AUTHORITY 2014-10-28
090803002033 2009-08-03 BIENNIAL STATEMENT 2009-07-01
070803002369 2007-08-03 BIENNIAL STATEMENT 2007-07-01
050708000375 2005-07-08 APPLICATION OF AUTHORITY 2005-07-08

Date of last update: 18 Jan 2025

Sources: New York Secretary of State