Name: | CONDECO SOFTWARE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 2010 (15 years ago) |
Entity Number: | 3938002 |
ZIP code: | 10018 |
County: | New York |
Address: | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PAUL STATHAM | Chief Executive Officer | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CONDECO INC. C/O TED D. ROSEN, ESQ. | Agent | FOX ROTHSCHILD, LLP, 100 PARK AVENUE 15TH FLOOR, NEW YORK, NY, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2022-12-21 | Address | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2021-05-06 | 2021-05-06 | Address | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2022-12-21 | Address | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-05-06 | 2021-05-06 | Address | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2018-03-09 | 2021-05-06 | Address | 1350 BROADWAY, SUITE 1712, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221221001619 | 2022-12-20 | CERTIFICATE OF MERGER | 2022-12-20 |
210506060007 | 2021-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
210506061500 | 2021-05-06 | BIENNIAL STATEMENT | 2020-04-01 |
190115002009 | 2019-01-15 | BIENNIAL STATEMENT | 2018-04-01 |
180309006112 | 2018-03-09 | BIENNIAL STATEMENT | 2016-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State