Search icon

CONPE REALTY CORP.

Headquarter

Company Details

Name: CONPE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Aug 2005 (20 years ago)
Date of dissolution: 26 May 2017
Entity Number: 3250558
ZIP code: 33134
County: Kings
Place of Formation: New York
Address: 1107 COLUMBUS BLVD, CORAL GABLES, FL, United States, 33134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FERNANDEZ DOS Process Agent 1107 COLUMBUS BLVD, CORAL GABLES, FL, United States, 33134

Chief Executive Officer

Name Role Address
JOSEPH FERNANDEZ Chief Executive Officer 1107 COLUMBUS BLVD, CORAL GABLES, FL, United States, 33134

Links between entities

Type:
Headquarter of
Company Number:
F16000004521
State:
FLORIDA

History

Start date End date Type Value
2011-08-30 2016-10-06 Address 95-22 63RD ROAD / MAIL 405, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2007-08-16 2016-09-28 Address 1107 COLUMBUS BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Chief Executive Officer)
2007-08-16 2016-09-28 Address 1107 COLUMBUS BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Principal Executive Office)
2007-08-16 2011-08-30 Address 1107 COLUMBUS BLVD, CORAL GABLES, FL, 33134, USA (Type of address: Service of Process)
2005-08-31 2007-08-16 Address C/O JOSEPH LEPELSTAT, 859 UNION ST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170526000787 2017-05-26 CERTIFICATE OF DISSOLUTION 2017-05-26
161006000139 2016-10-06 CERTIFICATE OF CHANGE 2016-10-06
160928002003 2016-09-28 AMENDMENT TO BIENNIAL STATEMENT 2015-08-01
150805006282 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130821006177 2013-08-21 BIENNIAL STATEMENT 2013-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State