Name: | CORDS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1991 (34 years ago) |
Date of dissolution: | 25 May 2017 |
Entity Number: | 1505629 |
ZIP code: | 12413 |
County: | Greene |
Place of Formation: | New York |
Address: | BAILEY ROAD, CAIRO, NY, United States, 12413 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | BAILEY ROAD, CAIRO, NY, United States, 12413 |
Name | Role | Address |
---|---|---|
MARY-JO CORDS | Chief Executive Officer | PO BOX 360, CAIRO, NY, United States, 12413 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-10 | 2002-12-27 | Address | PO BOX 360, BAILEY RD., CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-01-10 | Address | PO BOX 360, CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
1999-03-23 | 2001-01-10 | Address | BAILEY ROAD, PURLING, NY, 12470, USA (Type of address: Service of Process) |
1999-03-23 | 2001-01-10 | Address | BAILY ROAD, PURLING, NY, 12470, USA (Type of address: Principal Executive Office) |
1997-04-02 | 1999-03-23 | Address | P.O. BOX 360, BAILEY RD., CAIRO, NY, 12413, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170525000924 | 2017-05-25 | CERTIFICATE OF DISSOLUTION | 2017-05-25 |
050218002279 | 2005-02-18 | BIENNIAL STATEMENT | 2005-01-01 |
021227002125 | 2002-12-27 | BIENNIAL STATEMENT | 2003-01-01 |
010110002268 | 2001-01-10 | BIENNIAL STATEMENT | 2001-01-10 |
990323002568 | 1999-03-23 | BIENNIAL STATEMENT | 1999-03-23 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State