Name: | CONFED ADMIN SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1976 (49 years ago) |
Date of dissolution: | 01 Oct 1986 |
Entity Number: | 390596 |
ZIP code: | 19102 |
County: | New York |
Place of Formation: | Nevada |
Address: | WILLIAM H. LOWERY, 3400 CENTRE SQUARE W., PHILADELPHIA, PA, United States, 19102 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
DECHERT PRICE & RHOADS | DOS Process Agent | WILLIAM H. LOWERY, 3400 CENTRE SQUARE W., PHILADELPHIA, PA, United States, 19102 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-24 | 1986-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-01-30 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1976-01-30 | 1985-12-24 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20111229004 | 2011-12-29 | ASSUMED NAME CORP INITIAL FILING | 2011-12-29 |
B407622-3 | 1986-10-01 | SURRENDER OF AUTHORITY | 1986-10-01 |
B303171-2 | 1985-12-24 | CERTIFICATE OF AMENDMENT | 1985-12-24 |
A290300-4 | 1976-01-30 | APPLICATION OF AUTHORITY | 1976-01-30 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State