Search icon

CONAIR CONTINENTAL PRODUCTS

Company Details

Name: CONAIR CONTINENTAL PRODUCTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2011 (14 years ago)
Date of dissolution: 07 Jun 2019
Entity Number: 4129322
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Foreign Legal Name: CONAIR CORPORATION
Fictitious Name: CONAIR CONTINENTAL PRODUCTS
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 150 MILFORD RD, EAST WINDSOR, NJ, United States, 08520

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RONALD T DIAMOND Chief Executive Officer ONE COMMINGS POINT RD, STAMFORD, CT, United States, 06902

History

Start date End date Type Value
2011-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190607000303 2019-06-07 CERTIFICATE OF TERMINATION 2019-06-07
SR-58241 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-58242 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006656 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006511 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130823006216 2013-08-23 BIENNIAL STATEMENT 2013-08-01
110811000231 2011-08-11 APPLICATION OF AUTHORITY 2011-08-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State