Name: | CORNELL ART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1991 (34 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1575116 |
ZIP code: | 11375 |
County: | Queens |
Place of Formation: | New York |
Address: | 103-33 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Principal Address: | 110-12 70TH ROAD, FOREST HILLS, NY, United States, 11375 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVEN CORNELL | Chief Executive Officer | 110-12 70TH ROAD, FOREST HILLS, NY, United States, 11375 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 103-33 QUEENS BOULEVARD, FOREST HILLS, NY, United States, 11375 |
Start date | End date | Type | Value |
---|---|---|---|
1991-09-13 | 1993-10-05 | Address | 103-33 QUEENS BOULEVARD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1857963 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
970919002382 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
931005002136 | 1993-10-05 | BIENNIAL STATEMENT | 1992-09-01 |
931005002173 | 1993-10-05 | BIENNIAL STATEMENT | 1993-09-01 |
910913000159 | 1991-09-13 | CERTIFICATE OF INCORPORATION | 1991-09-13 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State