Search icon

CONTIINVESTMENTS CORP.

Company Details

Name: CONTIINVESTMENTS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 1978 (47 years ago)
Entity Number: 474472
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10153
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL J ZIMMERMAN Chief Executive Officer 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10153

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2024-02-20 2024-02-20 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2024-02-20 2024-02-20 Address 767 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-02-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2016-02-29 2024-02-20 Address 767 FIFTH AVENUE, NEW YORK, NY, 10153, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240220001183 2024-02-20 BIENNIAL STATEMENT 2024-02-20
220204001808 2022-02-04 BIENNIAL STATEMENT 2022-02-04
SR-7643 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-7644 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160229006038 2016-02-29 BIENNIAL STATEMENT 2016-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State