Name: | CORBIN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Jul 1959 (66 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 121018 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID R CORBIN | DOS Process Agent | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DAVID R CORBIN | Chief Executive Officer | 485 MADISON AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-12 | 2002-05-22 | Address | 485 MADISON AVE, ATT: PRESIDENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1997-08-12 | 2002-05-22 | Address | 485 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-07-18 | 2002-05-22 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-07-18 | 1997-08-12 | Address | 485 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1991-02-21 | 1997-08-12 | Address | 485 MADISON AVENUE, ATTN: PRESIDENT, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1697126 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
020522002449 | 2002-05-22 | BIENNIAL STATEMENT | 2001-07-01 |
990816002014 | 1999-08-16 | BIENNIAL STATEMENT | 1999-07-01 |
970812002432 | 1997-08-12 | BIENNIAL STATEMENT | 1997-07-01 |
950718002401 | 1995-07-18 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State