Search icon

CORONET BROKERS CORP.

Company Details

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

DOS Process Agent

Name Role Address
JAMES PACIAFFI DOS Process Agent 219 PEMBROOK DRIVE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
JAMES PACIAFFI AND R. LANCE BELSOME Chief Executive Officer P.O. BOX 300764, JAMAICA, NY, United States, 11430

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
1991-06-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NASSAU LENS CO., INC
Party Role:
Plaintiff
Party Name:
CORONET BROKERS CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State