Search icon

CNXTD, INC.

Company Details

Name: CNXTD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Dec 2005 (19 years ago)
Entity Number: 3297695
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 421 SEVENTH AVE #709, NEW YORK, NY, United States, 10001
Principal Address: 404 WEST 147TH STREET, #1, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X7MUZMJ3PNA7 2024-10-22 421 7TH AVE STE 1012, NEW YORK, NY, 10001, 2011, USA 421 7TH AVE STE 1012, NEW YORK, NY, 10001, 2011, USA

Business Information

Division Name CNXTD, INC.
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-10-25
Initial Registration Date 2021-11-08
Entity Start Date 2005-12-27
Fiscal Year End Close Date Jun 01

Service Classifications

NAICS Codes 561920

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WILLIAM RUTLEDGE
Address 421 7TH AVENUE, ROOM 1012, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name WILLIAM RUTLEDGE
Address 421 7TH AVENUE, ROOM 1012, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CNXTD INC. 401(K) PLAN 2023 204027048 2024-07-22 CNXTD INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541990
Sponsor’s telephone number 2128662169
Plan sponsor’s address 421 SEVENTH AVE, STE 709, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Chief Executive Officer

Name Role Address
WILLIAM RUTLEDGE Chief Executive Officer 404 WEST 147TH ST, #1, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
CNXTD, INC. DOS Process Agent 421 SEVENTH AVE #709, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-12-15 2023-12-15 Address 310 RIVERSIDE DR, #1414, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2023-12-15 2023-12-15 Address 404 WEST 147TH ST, #1, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2021-11-23 2023-12-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-04-26 2023-12-15 Address 421 SEVENTH AVE #1012, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-12-17 2023-12-15 Address 310 RIVERSIDE DR, #1414, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2007-12-17 2016-04-26 Address 310 RIVERSIDE DR, #1414, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-12-27 2007-12-17 Address 545 WEST 111TH STREET, 8C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2005-12-27 2021-11-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231215002681 2023-12-15 BIENNIAL STATEMENT 2023-12-15
211123000408 2021-11-23 BIENNIAL STATEMENT 2021-11-23
160426000707 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
140123002151 2014-01-23 BIENNIAL STATEMENT 2013-12-01
120403002766 2012-04-03 BIENNIAL STATEMENT 2011-12-01
091211002391 2009-12-11 BIENNIAL STATEMENT 2009-12-01
071217002158 2007-12-17 BIENNIAL STATEMENT 2007-12-01
051227000787 2005-12-27 CERTIFICATE OF INCORPORATION 2006-01-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State