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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: GENERAL COUNSEL, ONE EAB PLAZA, UNIONDALE, NY, United States, 11555 |
Name | Role | Address |
---|---|---|
RONALD O DRAKE | Chief Executive Officer | ONE EAB PLAZA, UNIONDALE, NY, United States, 11555 |
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) |
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