Name: | J. EDWARD CONNELLY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 1981 (44 years ago) |
Entity Number: | 676203 |
ZIP code: | 15220 |
County: | Nassau |
Place of Formation: | Pennsylvania |
Address: | 1020 SAW MILL RUN BOULEVARD, PITTSBURGH, PA, United States, 15220 |
Name | Role | Address |
---|---|---|
JOHN E. CONNELLY | Chief Executive Officer | 1020 SAW MILL RUN BOULEVARD, PITTSBURGH, PA, United States, 15220 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-23 | 2010-01-29 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2005-11-23 | 2010-04-15 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1981-01-29 | 2005-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-01-29 | 2005-11-23 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100415000448 | 2010-04-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2010-04-15 |
100129000859 | 2010-01-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2010-02-28 |
051123000629 | 2005-11-23 | CERTIFICATE OF CHANGE | 2005-11-23 |
030508000399 | 2003-05-08 | ERRONEOUS ENTRY | 2003-05-08 |
DP-1213523 | 1995-09-27 | ANNULMENT OF AUTHORITY | 1995-09-27 |
940309002438 | 1994-03-09 | BIENNIAL STATEMENT | 1994-01-01 |
A734811-4 | 1981-01-29 | APPLICATION OF AUTHORITY | 1981-01-29 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State