Entity Name: | CONELCO, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 28 Feb 1966 (59 years ago) |
Document Number: | 819401 |
FEI/EIN Number | 132563177 |
Address: | 100 EAST 42ND STREET, NEW YORK, NY., 10017 |
Mail Address: | 100 EAST 42ND STREET, NEW YORK, NY., 10017 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
COLLINS, W.E.J. | President | 100 E. 42ND ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
COLLINS, W.E.J. | Director | 100 E. 42ND ST, NEW YORK, NY |
DETTMER, R.G. | Director | 100 E. 42ND ST., NEW YORK, NY |
HANNEMAN, J. | Director | 100 E. 42ND ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
DETTMER, R.G. | Vice President | 100 E. 42ND ST., NEW YORK, NY |
FRIEDLANDER, P.S. | Vice President | 100 E 42ND ST., NEW YORK NY |
KANTER, J. | Vice President | 100 E. 42ND ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
HANNEMAN, J. | Secretary | 100 E. 42ND ST, NEW YORK, NY |
Name | Role | Address |
---|---|---|
CUNDEY,S.I. JR | Treasurer | 100 E. 42ND ST., NEW YORK, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1978-02-16 | No data | No data |
NAME CHANGE AMENDMENT | 1968-02-22 | CONELCO, INC. | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State