Name: | CORAD REALTY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Apr 1989 (36 years ago) |
Date of dissolution: | 30 May 2007 |
Entity Number: | 1344824 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | SIXTH AND OLIVE STREETS, ST. LOUIS, MO, United States, 63101 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C.T. CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DENNIS J BRODERICK | Chief Executive Officer | 7 WEST 7TH ST, CINCINNATI, OH, United States, 45202 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-10 | 2007-05-01 | Address | SIXTH AND OLIVE STREETS, ST. LOUIS, MO, 63101, USA (Type of address: Chief Executive Officer) |
1989-04-17 | 1992-12-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070530000685 | 2007-05-30 | CERTIFICATE OF MERGER | 2007-05-30 |
070501002229 | 2007-05-01 | BIENNIAL STATEMENT | 2007-04-01 |
061020000019 | 2006-10-20 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2006-10-20 |
DP-1258202 | 1996-03-20 | ANNULMENT OF AUTHORITY | 1996-03-20 |
940510002015 | 1994-05-10 | BIENNIAL STATEMENT | 1993-04-01 |
930802002666 | 1993-08-02 | BIENNIAL STATEMENT | 1993-04-01 |
921210002684 | 1992-12-10 | BIENNIAL STATEMENT | 1992-04-01 |
B767274-5 | 1989-04-17 | APPLICATION OF AUTHORITY | 1989-04-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State