Search icon

CORDURA REAL ESTATE LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
PAUL J. HALLER Chief Executive Officer 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

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)

Filings

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