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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 WEST 39TH ST, SUITE 701, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
JEFFREY CAPE | Chief Executive Officer | 9320 ST LAURENT BLVD, #200, MONTREAL, QUEBEC, Canada, H2N-1N7 |
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) |
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