Search icon

PROFESSOR CONNOR'S, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
WILLIAM CYR Chief Executive Officer 400 PLAZA DR, FLOOR 1, SECAUCUS, NJ, United States, 07094

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State