CONDEC CORPORATION

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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEMS | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
CONDEC CORPORATION | DOS Process Agent | 1700 E. PUTNAM AVE, ATTN: SECRETARY, OLD GREENWICH, CT, United States, 06870 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State