MICHAEL J. CONA & SON, INC.

Name: | MICHAEL J. CONA & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Sep 1980 (45 years ago) |
Date of dissolution: | 12 Jan 2024 |
Entity Number: | 653426 |
ZIP code: | 11234 |
County: | Kings |
Place of Formation: | New York |
Address: | 1877 EAST 52ND STREET, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL J. CONA | DOS Process Agent | 1877 EAST 52ND STREET, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
MICHAEL J. CONA | Chief Executive Officer | 1877 EAST 52ND STREET, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
2020-09-02 | 2024-01-27 | Address | 1877 EAST 52ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2012-09-10 | 2020-09-02 | Address | 1877 EAST 52ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
2012-09-10 | 2024-01-27 | Address | 1877 EAST 52ND STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1993-10-05 | 2012-09-10 | Address | 1911 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office) |
1993-10-05 | 2012-09-10 | Address | 1911 AVENUE U, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240127000186 | 2024-01-12 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-01-12 |
200902060431 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
160901006341 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
120910006817 | 2012-09-10 | BIENNIAL STATEMENT | 2012-09-01 |
100929002837 | 2010-09-29 | BIENNIAL STATEMENT | 2010-09-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State