KONRAD GROUP USA INC.

Name: | KONRAD GROUP USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2012 (13 years ago) |
Entity Number: | 4308470 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
GEORGE KONRAD | Chief Executive Officer | 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-31 | 2024-10-31 | Address | 136 CROSBY STREET, FLOOR 6, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 1726 HENDERSON LINE, KEENE, CAN (Type of address: Chief Executive Officer) |
2024-10-31 | 2024-10-31 | Address | 1726 HENDERSON LINE, KEENE, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2021-10-23 | 2024-10-31 | Address | 1726 HENDERSON LINE, KEENE, CAN (Type of address: Chief Executive Officer) |
2021-10-23 | 2024-10-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241031003136 | 2024-10-31 | BIENNIAL STATEMENT | 2024-10-31 |
221031001502 | 2022-10-31 | BIENNIAL STATEMENT | 2022-10-01 |
211023000388 | 2021-10-22 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-22 |
201030060298 | 2020-10-30 | BIENNIAL STATEMENT | 2020-10-01 |
181016006020 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State