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
Name | Role | Address |
---|---|---|
J. STANLEY COYNE | Chief Executive Officer | C/O RYAN & RYAN, 9 ALBANY STREET, CAZENOVIA, NY, United States, 13035 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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