Name: | CONQUEST MANAGEMENT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2009 (16 years ago) |
Entity Number: | 3764476 |
ZIP code: | 10013 |
County: | Kings |
Place of Formation: | New York |
Address: | 494 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONQUEST MANAGEMENT INC. | DOS Process Agent | 494 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ROMAN GOKHBAN | Chief Executive Officer | 494 GREENVICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-21 | 2025-04-21 | Address | 494 GREENVICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2025-04-21 | 2025-04-21 | Address | 1216 BROADWAY 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-04-21 | Address | 494 GREENWICH STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2023-07-17 | 2023-07-17 | Address | 1216 BROADWAY 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-07-17 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-17 | 2025-04-21 | Address | 494 GREENVICH STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-01-22 | 2023-07-17 | Address | 1216 BROADWAY 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2021-01-22 | 2023-07-17 | Address | 1216 BROADWAY 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-01-16 | 2023-07-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-01-16 | 2021-01-22 | Address | 40 SHORE BLVD #5F, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250421003759 | 2025-04-21 | BIENNIAL STATEMENT | 2025-04-21 |
230717004482 | 2023-07-17 | BIENNIAL STATEMENT | 2023-01-01 |
210122060506 | 2021-01-22 | BIENNIAL STATEMENT | 2021-01-01 |
090116000759 | 2009-01-16 | CERTIFICATE OF INCORPORATION | 2009-01-16 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State