CONYORK, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONYORK, INC., NEW YORK | 1177829 | NEW YORK |
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 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 | - |
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