Search icon

CONNECTIVITY TECHNOLOGIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONNECTIVITY TECHNOLOGIES INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1983 (42 years ago)
Entity Number: 826044
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 645 MADISON AVE, SUITE 2200, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
WILLIAM J BONADIES Chief Executive Officer 645 MADISON AVE, SUITE 2200, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

History

Start date End date Type Value
2001-02-14 2012-02-24 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-03-05 2020-01-15 Address 225 WEST 34TH STREET, NEW YORK, NY, 10122, 0032, USA (Type of address: Registered Agent)
1993-06-02 2001-02-14 Address 950 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, 2075, USA (Type of address: Chief Executive Officer)
1993-06-02 2001-02-14 Address 950 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, 2075, USA (Type of address: Principal Executive Office)
1987-08-05 1997-03-05 Name TIGERA GROUP, INC.

Filings

Filing Number Date Filed Type Effective Date
200115000533 2020-01-15 CERTIFICATE OF CHANGE (BY AGENT) 2020-01-15
120224000341 2012-02-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2012-02-24
010214002505 2001-02-14 BIENNIAL STATEMENT 1999-03-01
970305000167 1997-03-05 CERTIFICATE OF AMENDMENT 1997-03-05
940328002806 1994-03-28 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State