Search icon

CORNELL GROUP INTERNATIONAL INC.

Company Details

Name: CORNELL GROUP INTERNATIONAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1738836
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 487 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 487 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Chief Executive Officer

Name Role Address
ANGELA CORNELL Chief Executive Officer 487 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

History

Start date End date Type Value
2011-07-22 2013-09-19 Address 929 SOUTH LONG BEACH AVE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2005-09-07 2011-07-22 Address 147-06 176TH ST, JAMAICA, NY, 11434, 5410, USA (Type of address: Chief Executive Officer)
2005-09-07 2013-09-19 Address 147-06 176TH ST, JAMAICA, NY, 11434, 5410, USA (Type of address: Service of Process)
2005-09-07 2013-09-19 Address 147-06 176TH ST, JAMAICA, NY, 11434, 5410, USA (Type of address: Principal Executive Office)
2001-07-24 2005-09-07 Address 147-14 182ND ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142142 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130919002297 2013-09-19 BIENNIAL STATEMENT 2013-07-01
110722002552 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090710002024 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070724002420 2007-07-24 BIENNIAL STATEMENT 2007-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State