Search icon

CHARLES CORTES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES CORTES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Oct 1986 (39 years ago)
Date of dissolution: 01 Jun 2011
Entity Number: 1122182
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 5401 SECOND AVE, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 914-237-5721

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5401 SECOND AVE, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
CHARLES CORTES Chief Executive Officer 5401 SECOND AVE, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1311207-DCA Inactive Business 2009-03-12 2011-06-30

History

Start date End date Type Value
1986-10-27 1993-01-14 Address 5401 SECOND AVE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110601000268 2011-06-01 CERTIFICATE OF DISSOLUTION 2011-06-01
080516000735 2008-05-16 ANNULMENT OF DISSOLUTION 2008-05-16
DP-1317702 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
961010002307 1996-10-10 BIENNIAL STATEMENT 1996-10-01
931025002708 1993-10-25 BIENNIAL STATEMENT 1993-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
961778 TRUSTFUNDHIC INVOICED 2009-08-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
961782 RENEWAL INVOICED 2009-08-07 100 Home Improvement Contractor License Renewal Fee
961780 TRUSTFUNDHIC INVOICED 2009-03-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
961781 LICENSE INVOICED 2009-03-12 25 Home Improvement Contractor License Fee
961779 FINGERPRINT INVOICED 2009-03-12 150 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-29
Type:
Planned
Address:
20 E 65TH ST, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2010-05-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
BASKA,
Party Role:
Plaintiff
Party Name:
CHARLES CORTES INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2009-03-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HEARD,
Party Role:
Plaintiff
Party Name:
CHARLES CORTES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State