Search icon

CORNWELL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CORNWELL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1988 (38 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1228110
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1355529 1997-09-24 ANNULMENT OF AUTHORITY 1997-09-24
B592502-4 1988-01-20 APPLICATION OF AUTHORITY 1988-01-20

Court Cases

Court Case Summary

Filing Date:
2022-12-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
CORNWELL CORP.
Party Role:
Defendant
Party Name:
FORTITUDE LIFE INSURANCE & ANN
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2018-11-08
Status:
Terminated
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
CORNWELL CORP.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CORNWELL CORP.
Party Role:
Plaintiff
Party Name:
HANCOCK CENTRAL SCHOOL ,
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