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
Name | Role | Address |
---|---|---|
PAMELA LIEBMAN, CEO | Chief Executive Officer | 660 MADISON AVE, NEW YORK, NY, United States, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 660 MADISON AVE, NEW YORK, NY, United States, 10021 |
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) |
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