Search icon

CORTLANDT GETTY, INC.

Company Details

Name: CORTLANDT GETTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1988 (37 years ago)
Entity Number: 1268623
ZIP code: 10567
County: Westchester
Place of Formation: New York
Address: 2058 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT YANNARELLI Chief Executive Officer 37 PUGSLEY PARKWAY, CORTLANDT MANOR, NY, United States, 10567

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2058 EAST MAIN ST, CORTLANDT MANOR, NY, United States, 10567

History

Start date End date Type Value
2004-07-30 2010-07-26 Address 2058 EAST MAIN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2002-06-05 2004-07-30 Address 37 PUGSLEY PARKWAY, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office)
2002-06-05 2010-07-26 Address 2058 EAST MAIN ST, CORTLANDT MANOR, NY, 10567, USA (Type of address: Service of Process)
1996-06-27 2002-06-05 Address 2058 EAST MAIN ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)
1993-01-08 2002-06-05 Address 2058 EAST MAIN STREET, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160810006472 2016-08-10 BIENNIAL STATEMENT 2016-06-01
140729006446 2014-07-29 BIENNIAL STATEMENT 2014-06-01
130517000180 2013-05-17 ANNULMENT OF DISSOLUTION 2013-05-17
DP-2130843 2012-04-25 DISSOLUTION BY PROCLAMATION 2012-04-25
100726002143 2010-07-26 BIENNIAL STATEMENT 2010-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State