Search icon

CONQUEST MANAGEMENT INC.

Company Details

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

DOS Process Agent

Name Role Address
CONQUEST MANAGEMENT INC. DOS Process Agent 494 GREENWICH STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ROMAN GOKHBAN Chief Executive Officer 494 GREENVICH STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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