Search icon

140 CORTLAND AVE., LTD.

Company Details

Name: 140 CORTLAND AVE., LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1991 (34 years ago)
Date of dissolution: 28 Jun 1995
Entity Number: 1542142
ZIP code: 10005
County: Onondaga
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: C/O RYAN & RYAN, 9 ALBANY STREET, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. STANLEY COYNE Chief Executive Officer C/O RYAN & RYAN, 9 ALBANY STREET, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1992-11-10 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1991-04-23 1992-11-10 Address 1 PARK PLACE, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-18946 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1164354 1995-06-28 DISSOLUTION BY PROCLAMATION 1995-06-28
921110002022 1992-11-10 BIENNIAL STATEMENT 1992-04-01
910423000141 1991-04-23 CERTIFICATE OF INCORPORATION 1991-04-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State