Search icon

CORONA 114 APARTMENTS, INC.

Company Details

Name: CORONA 114 APARTMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1992 (33 years ago)
Date of dissolution: 17 Nov 1998
Entity Number: 1650201
ZIP code: 11555
County: Nassau
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555
Principal Address: ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

Chief Executive Officer

Name Role Address
RONALD O DRAKE Chief Executive Officer ONE EAB PLAZA, UNIONDALE, NY, United States, 11555

History

Start date End date Type Value
1992-07-09 1993-09-16 Address EUROPEAN AMERICAN BANK, EAB PLAZA, UNIONDALE, NY, 11555, 5722, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981117000654 1998-11-17 CERTIFICATE OF DISSOLUTION 1998-11-17
960822002174 1996-08-22 BIENNIAL STATEMENT 1996-07-01
930916002606 1993-09-16 BIENNIAL STATEMENT 1993-07-01
920709000011 1992-07-09 CERTIFICATE OF INCORPORATION 1992-07-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State