Name: | CORD CONTRACTING CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jan 1994 (31 years ago) |
Entity Number: | 1791209 |
ZIP code: | 11797 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 Crossways Park Drive, Suite 300, woodbury, NY, United States, 11797 |
Principal Address: | 80 CROSSWAYS PARK DR, STE 300, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 80 Crossways Park Drive, Suite 300, woodbury, NY, United States, 11797 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
BRIAN ANIKSTEIN | Chief Executive Officer | 80 CROSSWAYS PARK DR, STE 300, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-07 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2025-04-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-02 | 2024-01-02 | Address | 80 CROSSWAYS PARK DR, STE 300, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2024-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-02-09 | 2023-08-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240102003500 | 2024-01-02 | BIENNIAL STATEMENT | 2024-01-02 |
220629001163 | 2022-06-29 | BIENNIAL STATEMENT | 2022-01-01 |
140304002357 | 2014-03-04 | BIENNIAL STATEMENT | 2014-01-01 |
120228002717 | 2012-02-28 | BIENNIAL STATEMENT | 2012-01-01 |
111115000247 | 2011-11-15 | CERTIFICATE OF CHANGE | 2011-11-15 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State