Name: | CORD MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1963 (62 years ago) |
Date of dissolution: | 10 Jul 2013 |
Entity Number: | 156029 |
ZIP code: | 11023 |
County: | Nassau |
Place of Formation: | New York |
Address: | 17 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Principal Address: | C/O CAROL E MORGENSTERN, 17 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL E MORGENSTERN | Chief Executive Officer | 17 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 SHORE PARK RD, GREAT NECK, NY, United States, 11023 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-23 | 1999-07-14 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
1997-04-23 | 1999-07-14 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1999-07-14 | Address | 2000 TOWERSIDE TERRACE #1602, MIAMI, FL, 33138, USA (Type of address: Chief Executive Officer) |
1992-10-30 | 1997-04-23 | Address | 100 MERRICK ROAD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
1981-12-01 | 1997-04-23 | Address | 100 MERRICK RD., ROOM 506-E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130710000490 | 2013-07-10 | CERTIFICATE OF DISSOLUTION | 2013-07-10 |
110506002803 | 2011-05-06 | BIENNIAL STATEMENT | 2011-04-01 |
090430002090 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
050802002718 | 2005-08-02 | BIENNIAL STATEMENT | 2005-04-01 |
030411002003 | 2003-04-11 | BIENNIAL STATEMENT | 2003-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State