Name: | CORNELIA STREET GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1991 (34 years ago) |
Date of dissolution: | 10 Feb 2025 |
Entity Number: | 1518301 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | New York |
Address: | 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORNELIA STREET GROUP INC. | DOS Process Agent | 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
ROBERT KAUFELT | Chief Executive Officer | 16 WEST 9TH STREET, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-20 | 2025-02-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-20 | 2024-01-20 | Address | 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-20 | 2025-02-20 | Address | 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
2024-01-20 | 2025-02-20 | Address | 16 WEST 9TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220000886 | 2025-02-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-02-10 |
240120000109 | 2024-01-20 | BIENNIAL STATEMENT | 2024-01-20 |
170727006257 | 2017-07-27 | BIENNIAL STATEMENT | 2017-03-01 |
161118006067 | 2016-11-18 | BIENNIAL STATEMENT | 2015-03-01 |
120425000788 | 2012-04-25 | CERTIFICATE OF AMENDMENT | 2012-04-25 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2690449 | CL VIO | CREDITED | 2017-11-06 | 175 | CL - Consumer Law Violation |
2553494 | WM VIO | INVOICED | 2017-02-15 | 750 | WM - W&M Violation |
2531704 | WM VIO | CREDITED | 2017-01-12 | 325 | WM - W&M Violation |
2527125 | SCALE-01 | INVOICED | 2017-01-05 | 20 | SCALE TO 33 LBS |
2063336 | SCALE-01 | INVOICED | 2015-04-30 | 100 | SCALE TO 33 LBS |
1603251 | CL VIO | INVOICED | 2014-02-26 | 1400 | CL - Consumer Law Violation |
1584364 | LATE | INVOICED | 2014-02-05 | 100 | Scale Late Fee |
1566983 | SCALE-01 | INVOICED | 2014-01-22 | 100 | SCALE TO 33 LBS |
287323 | CNV_SI | INVOICED | 2006-12-18 | 100 | SI - Certificate of Inspection fee (scales) |
249210 | CNV_SI | INVOICED | 2001-06-11 | 80 | SI - Certificate of Inspection fee (scales) |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2017-10-26 | Pleaded | REFUND POLICY NOT POSTED | 1 | 1 | No data | No data |
2016-12-28 | Hearing Decision | NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. | 1 | No data | 1 | No data |
2016-12-28 | Hearing Decision | LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR | 1 | No data | 1 | No data |
2014-01-10 | Default Decision | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 4 | No data | 4 | No data |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State