Name: | CORPORATE THIRTEEN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1987 (38 years ago) |
Date of dissolution: | 20 Aug 2021 |
Entity Number: | 1218673 |
ZIP code: | 11357 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO BOX 570602, WHITESTONE, NY, United States, 11357 |
Principal Address: | 162-35 12TH ROAD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 570602, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
LYLIA MARK | Chief Executive Officer | PO BOX 570602, WHITESTONE, NY, United States, 11357 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-06 | 2022-04-03 | Address | PO BOX 570602, WHITESTONE, NY, 11357, 0602, USA (Type of address: Service of Process) |
2007-12-06 | 2022-04-03 | Address | PO BOX 570602, WHITESTONE, NY, 11357, 0602, USA (Type of address: Chief Executive Officer) |
2006-01-26 | 2007-12-06 | Address | PO BOX 570602, WHITESTONE, NY, 11357, 0602, USA (Type of address: Chief Executive Officer) |
2003-11-18 | 2007-12-06 | Address | PO BOX 570602, WHITESTONE, NY, 11357, 0602, USA (Type of address: Service of Process) |
2003-11-18 | 2006-01-26 | Address | 162-35 12TH ROAD, WHITESTONE, NY, 11357, 2803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220403000450 | 2021-08-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-08-20 |
140109002489 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
111223002246 | 2011-12-23 | BIENNIAL STATEMENT | 2011-12-01 |
100108002717 | 2010-01-08 | BIENNIAL STATEMENT | 2009-12-01 |
071206002665 | 2007-12-06 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State