Name: | CORONET BROKERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1967 (58 years ago) |
Date of dissolution: | 16 Jan 2015 |
Entity Number: | 208121 |
ZIP code: | 10710 |
County: | Queens |
Place of Formation: | New York |
Address: | 219 PEMBROOK DRIVE, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES PACIAFFI | DOS Process Agent | 219 PEMBROOK DRIVE, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
JAMES PACIAFFI AND R. LANCE BELSOME | Chief Executive Officer | P.O. BOX 300764, JAMAICA, NY, United States, 11430 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-16 | 2013-04-23 | Address | 1 CROSS ISLAND PLAZA, SUITE 309, ROSEDALE, NY, 11422, USA (Type of address: Service of Process) |
2007-03-16 | 2013-04-23 | Address | 1 CROSS ISLAND PLAZA, SUITE 309, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
2007-03-16 | 2013-04-23 | Address | 1 CROSS ISLAND PLAZA, SUITE 309, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2007-03-16 | Address | ONE CROSS ISLAND PLAZA STE 309, ROSEDALE, NY, 11422, USA (Type of address: Chief Executive Officer) |
2006-01-19 | 2007-03-16 | Address | ONE CROSS ISLAND PLAZA STE 309, ROSEDALE, NY, 11422, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150116000432 | 2015-01-16 | CERTIFICATE OF DISSOLUTION | 2015-01-16 |
130423006423 | 2013-04-23 | BIENNIAL STATEMENT | 2013-03-01 |
110321002368 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090226002998 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
070316002653 | 2007-03-16 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State