Name: | CONOPCO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1920 (105 years ago) |
Date of dissolution: | 31 Dec 1989 |
Entity Number: | 3647 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Maine |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1976-07-30 | 1986-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-07-30 | 1986-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1933-01-25 | 1976-07-30 | Address | 120 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1932-01-26 | 1933-01-25 | Address | 450 7TH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
1929-09-30 | 1932-01-26 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20050429046 | 2005-04-29 | ASSUMED NAME CORP INITIAL FILING | 2005-04-29 |
C091120-5 | 1989-12-28 | CERTIFICATE OF MERGER | 1989-12-31 |
C057092-4 | 1989-09-20 | CERTIFICATE OF AMENDMENT | 1989-09-20 |
B324179-2 | 1986-02-20 | CERTIFICATE OF AMENDMENT | 1986-02-20 |
A332470-2 | 1976-07-30 | CERTIFICATE OF AMENDMENT | 1976-07-30 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State