Search icon

CONDEC CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CONDEC CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1942 (83 years ago)
Date of dissolution: 02 Mar 1984
Entity Number: 53922
ZIP code: 06870
County: New York
Place of Formation: New York
Address: 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEMS Agent 277 PARK AVE., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
CONDEC CORPORATION DOS Process Agent 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870

History

Start date End date Type Value
1975-09-24 1984-03-02 Address 445 PARK AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1975-08-13 1975-09-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-11-30 1970-11-30 Shares Share type: PAR VALUE, Number of shares: 450000, Par value: 25
1970-11-30 1970-11-30 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 0.1
1970-11-30 1970-11-30 Shares Share type: PAR VALUE, Number of shares: 2500000, Par value: 10

Filings

Filing Number Date Filed Type Effective Date
C189212-2 1992-06-03 ASSUMED NAME CORP INITIAL FILING 1992-06-03
B075501-6 1984-03-02 CERTIFICATE OF MERGER 1984-03-02
B058578-4 1984-01-13 CERTIFICATE OF AMENDMENT 1984-01-13
A279605-6 1975-12-12 CERTIFICATE OF AMENDMENT 1975-12-12
A261468-3 1975-09-24 CERTIFICATE OF AMENDMENT 1975-09-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State