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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 GOLD ST, APT 3812, NEW YORK, NY, United States, 10038 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JASON PATTERSON | Chief Executive Officer | 2 GOLD ST # 3812, NEW YORK, NY, United States, 10038 |
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) |
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