Search icon

CORAD REALTY CORPORATION

Company Details

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

Agent

Name Role Address
C.T. 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

Chief Executive Officer

Name Role Address
DENNIS J BRODERICK Chief Executive Officer 7 WEST 7TH ST, CINCINNATI, OH, United States, 45202

History

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)

Filings

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