Name: | THE CONNAUGHT GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Sep 1981 (44 years ago) |
Entity Number: | 722311 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Address: | ATTENTION: ALAN A. HELLER, ESQ, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | 423 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
WILLIAM D RONDINA | Chief Executive Officer | 16 EAST 52ND STREET, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O HELLER, HOROWITZ & FEIT, P.C. | DOS Process Agent | ATTENTION: ALAN A. HELLER, ESQ, 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-31 | 2010-12-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1995-04-13 | 1997-03-31 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process) |
1993-07-30 | 2011-10-03 | Address | 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-07-30 | 2009-10-16 | Address | 16 EAST 52ND STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1987-03-18 | 1995-04-13 | Address | 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111003002116 | 2011-10-03 | BIENNIAL STATEMENT | 2011-09-01 |
101230000695 | 2010-12-30 | CERTIFICATE OF MERGER | 2010-12-31 |
101202000265 | 2010-12-02 | CERTIFICATE OF AMENDMENT | 2010-12-02 |
091016002396 | 2009-10-16 | BIENNIAL STATEMENT | 2009-09-01 |
071018002109 | 2007-10-18 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State