Name: | CONAN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1977 (48 years ago) |
Date of dissolution: | 10 Jul 2018 |
Entity Number: | 422268 |
ZIP code: | 90210 |
County: | New York |
Place of Formation: | New York |
Address: | 9107 WILSHIRE BLVD, SUITE 600, BEVERLY HILLS, CA, United States, 90210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK NALMBERG | DOS Process Agent | 9107 WILSHIRE BLVD, SUITE 600, BEVERLY HILLS, CA, United States, 90210 |
Name | Role | Address |
---|---|---|
FREDERICK NALMBERG | Chief Executive Officer | 9107 WILSIHRE BLVD, SUITE 600, BEVERLY HILLS, CA, United States, 90210 |
Start date | End date | Type | Value |
---|---|---|---|
2013-03-06 | 2017-03-08 | Address | 8484 WILSHIRE BLVD, STE 870, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process) |
2011-02-08 | 2013-03-06 | Address | 8484 WILSHIRE BLVD, STE 870, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process) |
2008-01-25 | 2017-03-08 | Address | 8484 WILSHIRE BLVD, STE 870, BEVERLY HILLS, CA, 90211, USA (Type of address: Chief Executive Officer) |
2008-01-25 | 2011-02-08 | Address | 8484 WILSHIRE BLVD, STE 870, BEVERLY HILLS, CA, 90211, USA (Type of address: Service of Process) |
2008-01-25 | 2017-03-08 | Address | 8484 WILSHIRE BLVD, STE 870, BEVERLY HILLS, CA, 90211, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180710000333 | 2018-07-10 | CERTIFICATE OF DISSOLUTION | 2018-07-10 |
20171117047 | 2017-11-17 | ASSUMED NAME LLC INITIAL FILING | 2017-11-17 |
170308002025 | 2017-03-08 | BIENNIAL STATEMENT | 2017-01-01 |
130306006822 | 2013-03-06 | BIENNIAL STATEMENT | 2013-01-01 |
110208002270 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State