Search icon

CONARX INC.

Company Details

Name: CONARX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Oct 2018 (7 years ago)
Date of dissolution: 25 Jul 2024
Entity Number: 5431431
ZIP code: 12207
County: Kings
Place of Formation: New York
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207
Principal Address: 223 BEDFORD AVE, NUM 1110, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MAKSIM VOLKAU Chief Executive Officer 180 EATS 17TH STREET, APT 203, BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2024-07-26 2024-07-26 Address 180 EATS 17TH STREET, APT 203, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-07-26 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-12-12 2023-12-12 Address 180 EATS 17TH STREET, APT 203, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-07-26 Address 180 EATS 17TH STREET, APT 203, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2023-12-12 2024-07-26 Address 54 STATE STREET, STE 804, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-11-30 2024-07-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2020-12-09 2023-12-12 Address 180 EATS 17TH STREET, APT 203, BROOKLYN, NY, 11226, USA (Type of address: Chief Executive Officer)
2018-10-24 2023-12-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2018-10-24 2023-11-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
2018-10-24 2023-12-12 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240726000339 2024-07-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-25
231212001236 2023-11-30 CERTIFICATE OF CHANGE BY ENTITY 2023-11-30
221012003041 2022-10-12 BIENNIAL STATEMENT 2022-10-01
201209060948 2020-12-09 BIENNIAL STATEMENT 2020-10-01
181024010212 2018-10-24 CERTIFICATE OF INCORPORATION 2018-10-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State