COMMUNITY RE-ENTRY SERVICES OF CORTLAND, INC.

Name: | COMMUNITY RE-ENTRY SERVICES OF CORTLAND, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 May 1994 (31 years ago) |
Date of dissolution: | 15 Jan 2008 |
Entity Number: | 1824964 |
ZIP code: | 87109 |
County: | Cortland |
Place of Formation: | Delaware |
Address: | 101 SUN AVE. NE, ALBUQUERQUE, NM, United States, 87109 |
Principal Address: | ATTN: LEGAL DEPT, 101 SUN AVE NE, ALBUQUERQUE, NM, United States, 87109 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT D WOLTIL | Chief Executive Officer | 101 SUN AVE NE, ALBUQUERQUE, NM, United States, 87109 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 SUN AVE. NE, ALBUQUERQUE, NM, United States, 87109 |
Start date | End date | Type | Value |
---|---|---|---|
2006-05-25 | 2008-01-15 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-09-20 | 2008-01-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-09-20 | 2006-05-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-08-06 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-08-06 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080115000149 | 2008-01-15 | SURRENDER OF AUTHORITY | 2008-01-15 |
060525003314 | 2006-05-25 | BIENNIAL STATEMENT | 2006-05-01 |
000516002417 | 2000-05-16 | BIENNIAL STATEMENT | 2000-05-01 |
990920001206 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
980806000056 | 1998-08-06 | CERTIFICATE OF CHANGE | 1998-08-06 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State