Search icon

THE CORNER HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CORNER HOUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Aug 1995 (30 years ago)
Date of dissolution: 14 Apr 2016
Entity Number: 1950170
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306
Principal Address: 242 BRYANT AVE, STATEN ISLAND, NY, United States, 10306

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 148 NEW DORP LANE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
EDWARD A. KELLERHALS Chief Executive Officer 102 LINCOLN AVE, STATEN ISLAND, NY, United States, 10306

History

Start date End date Type Value
1997-08-15 2001-08-07 Address 102 LINCOLN AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1997-08-15 2001-08-07 Address 242 BRYANT AVE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1995-08-23 2003-07-31 Address 4300 HYLAN BLVD., STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160414000288 2016-04-14 CERTIFICATE OF DISSOLUTION 2016-04-14
130813006638 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110823002114 2011-08-23 BIENNIAL STATEMENT 2011-08-01
090811002373 2009-08-11 BIENNIAL STATEMENT 2009-08-01
051019002169 2005-10-19 BIENNIAL STATEMENT 2005-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State