Search icon

TORTOISE CORP.

Company Details

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

Chief Executive Officer

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

DOS Process Agent

Name Role Address
KEITH COZZA DOS Process Agent C/O ICAHN ASSOCIATES CORP., 767 FIFTH AVE 46TH FLR, NEW YORK, NY, United States, 10153

Agent

Name Role Address
MR. T. BUONATO, ICAHN & CO., INC. Agent 1 WALL STREET, COURT-SUITE 980, NEW YORK, NY, 10005

Central Index Key

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.

CIK number:
0000881189
Phone:
914-241-9000

Latest Filings

Form type:
4
File number:
001-05759
Filing date:
2006-03-07
File:
Form type:
13F-NT
File number:
028-06473
Filing date:
2003-11-14
File:
Form type:
13F-NT
File number:
028-06473
Filing date:
2003-08-14
File:
Form type:
13F-NT
File number:
028-06473
Filing date:
2003-05-15
File:
Form type:
13F-NT
File number:
028-06473
Filing date:
2003-02-14
File:

History

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)

Filings

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