Search icon

CORE COOLING & HEATING CORP.

Company Details

Name: CORE COOLING & HEATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Nov 1985 (39 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1041864
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 204 EAST 78TH ST, NEW YORK, NY, United States, 10021
Address: 50 EAST 42ND ST, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACOB CARMEL %MARK H GOLDBERG DOS Process Agent 50 EAST 42ND ST, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JACOB CARMEL Chief Executive Officer 204 EAST 78TH ST, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-03-11 1995-06-26 Address 204 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1993-03-11 1995-06-26 Address 204 EAST 77TH STREET, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-1589492 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
950626002061 1995-06-26 BIENNIAL STATEMENT 1993-11-01
930311002881 1993-03-11 BIENNIAL STATEMENT 1992-11-01
B291416-4 1985-11-21 CERTIFICATE OF INCORPORATION 1985-11-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State