Name: | CORDURA REAL ESTATE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Mar 1992 (33 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1624941 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PAUL J. HALLER | Chief Executive Officer | 488 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-31 | 1993-05-05 | Address | 488 MADISON AVE., SUITE 1706, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1423653 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
940422002137 | 1994-04-22 | BIENNIAL STATEMENT | 1994-03-01 |
930505002759 | 1993-05-05 | BIENNIAL STATEMENT | 1993-03-01 |
920331000363 | 1992-03-31 | CERTIFICATE OF INCORPORATION | 1992-03-31 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State