CNXTD, INC.

Name: | CNXTD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 2005 (20 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
Name | Role | Address |
---|---|---|
WILLIAM RUTLEDGE | Chief Executive Officer | 404 WEST 147TH ST, #1, NEW YORK, NY, United States, 10031 |
Name | Role | Address |
---|---|---|
CNXTD, INC. | DOS Process Agent | 421 SEVENTH AVE #709, NEW YORK, NY, United States, 10001 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State