Search icon

CONDREN HOLDINGS, INC.

Headquarter

Company Details

Name: CONDREN HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1975 (50 years ago)
Date of dissolution: 01 Jul 2005
Entity Number: 376268
ZIP code: 14203
County: New York
Place of Formation: New York
Principal Address: 450 PARK AVENUE, NEW YORK, NY, United States, 10022
Address: ONE M&T PLAZA STE 2000, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HODGSON RUSS LLP DOS Process Agent ONE M&T PLAZA STE 2000, BUFFALO, NY, United States, 14203

Chief Executive Officer

Name Role Address
WILLIAM J CONDREN Chief Executive Officer 240 BANYAN RD, PALM BEACH, FL, United States, 33480

Links between entities

Type:
Headquarter of
Company Number:
F02000001887
State:
FLORIDA

History

Start date End date Type Value
1975-07-31 1975-07-31 Name CONDREN, WALKER SECURITIES CORPORATION
1975-07-31 1981-01-21 Name CONDREN, WALKER & CO., INCORPORATED
1975-07-31 2002-04-09 Address 26 BROADWAY, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070823025 2007-08-23 ASSUMED NAME LLC INITIAL FILING 2007-08-23
050701000232 2005-07-01 CERTIFICATE OF DISSOLUTION 2005-07-01
020409002511 2002-04-09 BIENNIAL STATEMENT 2001-07-01
A732243-4 1981-01-21 CERTIFICATE OF AMENDMENT 1981-01-21
A250571-10 1975-07-31 CERTIFICATE OF INCORPORATION 1975-07-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State