Search icon

THE CORCORAN GROUP RENTALS, INC.

Company Details

Name: THE CORCORAN GROUP RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1995 (30 years ago)
Date of dissolution: 02 Sep 2011
Entity Number: 1939003
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 660 MADISON AVE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAMELA LIEBMAN, CEO Chief Executive Officer 660 MADISON AVE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 660 MADISON AVE, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2001-07-23 2005-09-20 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-06-13 2005-09-20 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2000-06-13 2001-07-23 Address 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2000-06-13 2005-09-20 Address C/O PAMERL LIEBMAN, 660 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1997-07-10 2000-06-13 Address 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1997-07-10 2000-06-13 Address C/O ESTHER KAPLAN, 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1997-07-10 2000-06-13 Address 645 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-07-14 1997-07-10 Address C/O ATTN: SYLVIA ALPERT, 645 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110902000859 2011-09-02 CERTIFICATE OF DISSOLUTION 2011-09-02
050920002185 2005-09-20 BIENNIAL STATEMENT 2005-07-01
010723002216 2001-07-23 BIENNIAL STATEMENT 2001-07-01
000613002643 2000-06-13 BIENNIAL STATEMENT 1999-07-01
970710002194 1997-07-10 BIENNIAL STATEMENT 1997-07-01
950714000030 1995-07-14 CERTIFICATE OF INCORPORATION 1995-07-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State