Search icon

CONOTOXIA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONOTOXIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4832796
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 111 N. Wabash Ave #712, Conotoxia, Inc., CHICAGO, IL, United States, 60602

Agent

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

DOS Process Agent

Name Role Address
CONOTOXIA, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MARCIN PIORO Chief Executive Officer 111 N. WABASH AVE #712, CONOTOXIA, INC., CHICAGO, IL, United States, 60602

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 111 N. WABASH AVE #712, CONOTOXIA, INC., CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 401 N. MICHIGAN AVE., SUITE 1810, CHICAGO, IL, 60611, 4255, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 401 N. MICHIGAN AVE., SUITE 1810, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-03 Address 401 N. MICHIGAN AVE., SUITE 1810, CHICAGO, IL, 60611, 4255, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231003003192 2023-10-03 BIENNIAL STATEMENT 2023-10-01
211001000572 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191003061880 2019-10-03 BIENNIAL STATEMENT 2019-10-01
SR-73174 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73173 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State