Search icon

J. EDWARD CONNELLY ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN E. CONNELLY Chief Executive Officer 1020 SAW MILL RUN BOULEVARD, PITTSBURGH, PA, United States, 15220

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

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)

Filings

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