Search icon

CONOPCO, INC.

Branch

Company Details

Name: CONOPCO, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 16 Feb 1990 (35 years ago)
Authority Date: 16 Feb 1990 (35 years ago)
Last Annual Report: 29 Jun 1999 (26 years ago)
Branch of: CONOPCO, INC., NEW YORK (Company Number 3647)
Organization Number: 0269223
Principal Office: 390 PARK AVE., NEW YORK, NY 10022
Place of Formation: NEW YORK

Treasurer

Name Role
S Mehta Treasurer

Vice President

Name Role
Paul W Wood Vice President

President

Name Role
R A Goldstein President

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
R M Soiefer Secretary

Assumed Names

Name Status Expiration Date
ERNO LASZLO, LTD. Inactive -
UNILEVER HOME & PERSONAL CARE NORTH AMERICA Inactive -
UNILEVER HOME & PERSONAL CARE USA Inactive -
FABERGE POND'S USA CO. Inactive -
VAN DEN BERGH FOODS Inactive -
RAGU' FOODS CO. Inactive -
LEVER BROTHERS COMPANY Inactive -
CHESEBROUGH-POND'S USA CO. Inactive -
PARFUMS INTERNATIONAL LTD. Inactive -
ELIZABETH ARDEN CO. Inactive -

Filings

Name File Date
Revocation of Certificate of Authority 2000-11-01
Certificate of Assumed Name 2000-04-24
Certificate of Assumed Name 2000-03-14
Certificate of Assumed Name 2000-01-06
Certificate of Withdrawal of Assumed Name 1999-08-23
Certificate of Assumed Name 1999-08-23
Annual Report 1999-08-02
Certificate of Assumed Name 1999-07-20
Annual Report 1998-06-15
Certificate of Assumed Name 1997-10-06

Sources: Kentucky Secretary of State