Search icon

CONRAD C USA INC.

Company Details

Name: CONRAD C USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 2006 (19 years ago)
Date of dissolution: 09 Oct 2019
Entity Number: 3337649
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 9320 ST LAURENT BLVD, #200, MONTREAL, QUEBEC, Canada, H2N-1N7
Address: 260 WEST 39TH ST, SUITE 701, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 WEST 39TH ST, SUITE 701, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JEFFREY CAPE Chief Executive Officer 9320 ST LAURENT BLVD, #200, MONTREAL, QUEBEC, Canada, H2N-1N7

History

Start date End date Type Value
2006-03-22 2012-08-02 Address 530 7TH AVENUE SUITE 906, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191009000749 2019-10-09 CERTIFICATE OF DISSOLUTION 2019-10-09
120802000172 2012-08-02 CERTIFICATE OF CHANGE 2012-08-02
120524000094 2012-05-24 ERRONEOUS ENTRY 2012-05-24
DP-1999404 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
110315002924 2011-03-15 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
060322000421 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Date of last update: 18 Jan 2025

Sources: New York Secretary of State