PROFESSOR CONNOR'S, INC.

Name: | PROFESSOR CONNOR'S, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Jan 2011 (14 years ago) |
Entity Number: | 4041534 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 400 PLAZA DR, FLOOR 1, SECAUCUS, NJ, United States, 07094 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
WILLIAM CYR | Chief Executive Officer | 400 PLAZA DR, FLOOR 1, SECAUCUS, NJ, United States, 07094 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-23 | 2024-03-20 | Address | 400 PLAZA DR, FLOOR 1, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2024-03-20 | Address | 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
2013-08-08 | 2019-01-23 | Address | 400 PLAZA DR, FLOOR 1, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer) |
2013-08-08 | 2019-01-23 | Address | 400 PLAZA DR, FLOOR 1, SECAUCUS, NJ, 07094, USA (Type of address: Principal Executive Office) |
2011-01-12 | 2015-01-21 | Address | 400 PLAZA DRIVE, SECAUCUS, NJ, 07094, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240320000354 | 2024-03-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-19 |
190123060127 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
150121006107 | 2015-01-21 | BIENNIAL STATEMENT | 2015-01-01 |
130808006521 | 2013-08-08 | BIENNIAL STATEMENT | 2013-01-01 |
110112000332 | 2011-01-12 | APPLICATION OF AUTHORITY | 2011-01-12 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State