Name: | CORTLAND COMMUNITY REENTRY PROGRAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Nov 1996 (29 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2080882 |
ZIP code: | 12449 |
County: | Cortland |
Place of Formation: | New York |
Address: | C/O C MARTINEZ, 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Principal Address: | 149 SOUTH MAIN ST, CORTLAND, NY, United States, 13045 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GARY SAZER | Chief Executive Officer | 24 LOHMAIER LANE, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O C MARTINEZ, 24 LOHMAIER LN, LAKE KATRINE, NY, United States, 12449 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-18 | 2010-12-07 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2006-04-28 | 2008-12-18 | Address | 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2006-04-28 | Address | C/O HEALTHCARE ASSOCIATES, 85 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office) |
2004-12-17 | 2006-04-28 | Address | C/O HEALTHCARE ASSOCIATES, 85 FRANKLIN AVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer) |
2004-12-17 | 2006-11-08 | Address | C/O CCRP INC, 24 LOHMAIER LANE, LAKE KATRINE, NY, 12449, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143511 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
101207002531 | 2010-12-07 | BIENNIAL STATEMENT | 2010-11-01 |
081218003025 | 2008-12-18 | BIENNIAL STATEMENT | 2008-11-01 |
061108002568 | 2006-11-08 | BIENNIAL STATEMENT | 2006-11-01 |
060428002225 | 2006-04-28 | AMENDMENT TO BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State