Search icon

CONYORK, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONYORK, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Feb 1987
Business ALEI: 0196892
Mailing address: 780 WEST PUTNAM AVENUE, GREENWICH, CT, 06830
Place of Formation: CONNECTICUT
Total authorized shares: 100

Links between entities

Type Company Name Company Number State
Headquarter of CONYORK, INC., NEW YORK 1177829 NEW YORK

Agent

Name Role Business address Residence address
RICHARD W. FARRELL ESQ. Agent 22 FIFTH STREET, STAMFORD, CT, 06905, United States 108 CANFIELD DRIVE, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006598998 2019-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006430425 2019-03-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000213239 1987-03-19 - First Report Organization and First Report -
0000213238 1987-02-19 - Business Formation Certificate of Incorporation -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information