Name: | CORPORATE INVESTORS ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1994 (31 years ago) |
Date of dissolution: | 23 Sep 1998 |
Branch of: | CORPORATE INVESTORS ASSOCIATES, INC., Illinois (Company Number CORP_58527297) |
Entity Number: | 1803273 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Illinois |
Principal Address: | 164 LAKEFRONT DRIVE, HUNT VALLEY, MD, United States, 21030 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
LINDA K KROPP | Chief Executive Officer | 8 MALIBU COURT, TOWSON, MD, United States, 21204 |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1994-03-15 | 1995-11-30 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1408335 | 1998-09-23 | ANNULMENT OF AUTHORITY | 1998-09-23 |
960411002148 | 1996-04-11 | BIENNIAL STATEMENT | 1996-03-01 |
951130000016 | 1995-11-30 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 1995-11-30 |
940315000088 | 1994-03-15 | APPLICATION OF AUTHORITY | 1994-03-15 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State