Name: | TORTOISE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1991 (34 years ago) |
Date of dissolution: | 31 Mar 2008 |
Entity Number: | 1499288 |
ZIP code: | 10153 |
County: | New York |
Place of Formation: | New York |
Address: | C/O ICAHN ASSOCIATES CORP., 767 FIFTH AVE 46TH FLR, NEW YORK, NY, United States, 10153 |
Principal Address: | 445 HAMILTON AVE, SUITE 1210, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 1400
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD E MATTNER | Chief Executive Officer | C/O STARFIRE HOLDING CORP., 445 HAMILTON AVE STE 1210, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
KEITH COZZA | DOS Process Agent | C/O ICAHN ASSOCIATES CORP., 767 FIFTH AVE 46TH FLR, NEW YORK, NY, United States, 10153 |
Name | Role | Address |
---|---|---|
MR. T. BUONATO, ICAHN & CO., INC. | Agent | 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2005-02-14 | 2007-01-22 | Address | ICAHN & CO INC, 1 WHITEHALL ST, 19TH FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
2005-02-14 | 2007-01-22 | Address | 100 SOUTH BEDFORD RD, STE 210, MT KISCO, NY, 10549, 3343, USA (Type of address: Chief Executive Officer) |
2005-02-14 | 2007-01-22 | Address | 100 SOUTH BEDFORD RD, STE 210, MT KISCO, NY, 10549, 3343, USA (Type of address: Principal Executive Office) |
1993-04-08 | 2005-02-14 | Address | 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1993-04-05 | 2005-02-14 | Address | 100 SOUTH BEDFORD ROAD, MOUNT KISCO, NY, 10549, 3343, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080331000735 | 2008-03-31 | CERTIFICATE OF MERGER | 2008-03-31 |
070122002701 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
050214002449 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030116002694 | 2003-01-16 | BIENNIAL STATEMENT | 2003-01-01 |
010131002825 | 2001-01-31 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State